- Company Overview for OFFICE IS LTD (06576437)
- Filing history for OFFICE IS LTD (06576437)
- People for OFFICE IS LTD (06576437)
- Charges for OFFICE IS LTD (06576437)
- More for OFFICE IS LTD (06576437)
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) |
---|---|---|---|
09 Jan 2025 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
07 Aug 2024 | AP01 | Appointment of Mr Stephen John Clare as a director on 1 August 2024 | |
07 Aug 2024 | AP01 | Appointment of Mr Nicholas James Weston as a director on 1 August 2024 | |
07 Aug 2024 | AD01 | Registered office address changed from Eastern House Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HS United Kingdom to 107 Longmead Road Emerald Park East Emersons Green Bristol BS16 7FG on 7 August 2024 | |
07 Aug 2024 | AP01 | Appointment of Mr Richard Marcus Whittal as a director on 1 August 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Duncan David Jones as a director on 1 August 2024 | |
02 Aug 2024 | PSC07 | Cessation of Dmh Prop Co Limited as a person with significant control on 22 July 2024 | |
02 Aug 2024 | PSC02 | Notification of Office is Holdings Ltd as a person with significant control on 22 July 2024 | |
02 Aug 2024 | PSC07 | Cessation of Michelle Anne Jones as a person with significant control on 15 June 2024 | |
02 Aug 2024 | PSC07 | Cessation of Duncan David Jones as a person with significant control on 15 June 2024 | |
02 Aug 2024 | PSC02 | Notification of Dmh Prop Co Limited as a person with significant control on 15 June 2024 | |
25 Jul 2024 | MR04 | Satisfaction of charge 2 in full | |
25 Jul 2024 | MR04 | Satisfaction of charge 3 in full | |
16 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
30 Apr 2024 | PSC07 | Cessation of Annette Jane Hassan as a person with significant control on 4 October 2023 | |
26 Oct 2023 | AP01 | Appointment of Mr Jonathan Coote as a director on 4 October 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Mar 2023 | AP01 | Appointment of Mrs Beverley Theresa Bruce as a director on 28 February 2023 | |
16 Mar 2023 | AP01 | Appointment of Mr Luke Bruce as a director on 28 February 2023 | |
20 Jun 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 |