Advanced company searchLink opens in new window

OFFICE IS LTD

Company number 06576437

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)
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
08 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
16 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
20 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Duncan David Jones on 1 January 2010
12 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Jan 2010 CERTNM Company name changed ian smith (colchester) LIMITED\certificate issued on 02/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
02 Jan 2010 CONNOT Change of name notice
15 Sep 2009 225 Accounting reference date shortened from 24/10/2009 to 30/09/2009
05 May 2009 363a Return made up to 25/04/09; full list of members
23 Oct 2008 225 Accounting reference date extended from 30/04/2009 to 24/10/2009
27 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
15 May 2008 88(2) Ad 25/04/08\gbp si 999@1=999\gbp ic 1/1000\
15 May 2008 288a Secretary appointed michelle anne jones
15 May 2008 288a Director appointed duncan david jones
29 Apr 2008 288b Appointment terminated secretary uk secretaries LTD
29 Apr 2008 288b Appointment terminated director uk directors LTD
25 Apr 2008 NEWINC Incorporation