Advanced company searchLink opens in new window

OFFICE ZONE BUSINESS SOLUTIONS LTD

Company number 04128473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jun 2017 PSC04 Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017
10 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,556.2
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2015 MR04 Satisfaction of charge 041284730009 in full
28 Jul 2015 MR04 Satisfaction of charge 041284730011 in full
24 Jul 2015 MR04 Satisfaction of charge 6 in full
24 Jul 2015 MR04 Satisfaction of charge 5 in full
20 Jul 2015 MR01 Registration of charge 041284730012, created on 17 July 2015
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,556.2
18 Aug 2014 MR01 Registration of charge 041284730011, created on 14 August 2014
08 Aug 2014 MR01 Registration of charge 041284730010, created on 24 July 2014
08 Aug 2014 MR01 Registration of charge 041284730009, created on 24 July 2014
05 Aug 2014 MR04 Satisfaction of charge 041284730007 in full
29 May 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5,556.2
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jun 2013 MR01 Registration of charge 041284730008
20 Jun 2013 MR01 Registration of charge 041284730007
10 Apr 2013 AP01 Appointment of Mr Andrew Graham Mobbs as a director
04 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011