Advanced company searchLink opens in new window

OFFICETWELVE LIMITED

Company number 06099601

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)
26 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Jonathan Michael Penton on 1 October 2009
01 Jun 2010 CH01 Director's details changed for Gina Mula on 1 October 2009
01 Nov 2009 AA Accounts for a small company made up to 31 December 2008
08 May 2009 363a Return made up to 13/02/09; full list of members
29 Oct 2008 AA Accounts for a small company made up to 31 December 2007
31 Jul 2008 363a Return made up to 13/02/08; full list of members
21 May 2008 288a Director appointed jonathan michael penton
21 May 2008 288a Director appointed gina mula
29 Apr 2008 288b Appointment terminated secretary nicholas measom
29 Apr 2008 288a Secretary appointed vaughan cooper
04 Nov 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
04 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
29 Mar 2007 395 Particulars of mortgage/charge
02 Mar 2007 288a New director appointed
02 Mar 2007 288a New secretary appointed
23 Feb 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2007 288b Director resigned
14 Feb 2007 288b Secretary resigned
13 Feb 2007 NEWINC Incorporation