OFFSHORE COMPANY FORMATIONS LIMITED
Company number 04397925
- Company Overview for OFFSHORE COMPANY FORMATIONS LIMITED (04397925)
- Filing history for OFFSHORE COMPANY FORMATIONS LIMITED (04397925)
- People for OFFSHORE COMPANY FORMATIONS LIMITED (04397925)
- More for OFFSHORE COMPANY FORMATIONS LIMITED (04397925)
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) |
---|---|---|---|
03 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
01 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
01 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
22 Mar 2018 | AD02 | Register inspection address has been changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW to Fanshawe House Amy Johnson Way York YO30 4TN | |
20 Mar 2018 | PSC04 | Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 | |
20 Mar 2018 | PSC04 | Change of details for Mrs Marion Yvonne Turner as a person with significant control on 26 May 2017 | |
20 Mar 2018 | CH04 | Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 | |
26 May 2017 | AD01 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 26 May 2017 | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
01 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
02 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|