OFFICES.CO.UK SERVICED OFFICES LIMITED
Company number 06850421
- Company Overview for OFFICES.CO.UK SERVICED OFFICES LIMITED (06850421)
- Filing history for OFFICES.CO.UK SERVICED OFFICES LIMITED (06850421)
- People for OFFICES.CO.UK SERVICED OFFICES LIMITED (06850421)
- More for OFFICES.CO.UK SERVICED OFFICES LIMITED (06850421)
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) |
---|---|---|---|
22 Oct 2024 | PSC02 | Notification of Cubo Digital Assets Ltd as a person with significant control on 18 October 2024 | |
22 Oct 2024 | PSC07 | Cessation of Jonathan Mark Ratcliffe as a person with significant control on 18 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mrs Heather Louise Needham as a director on 18 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mrs Rebecca Louise Brough as a director on 18 October 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from 46 Park Place Leeds LS1 2RY England to Derwent Business Centre Clarke Street Derby DE1 2BU on 22 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr Marc Lee Brough as a director on 18 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Melissa Jane Ratcliffe as a director on 18 October 2024 | |
22 Oct 2024 | TM01 | Termination of appointment of Jonathan Mark Ratcliffe as a director on 18 October 2024 | |
12 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
10 May 2024 | CERTNM |
Company name changed rocket commercial LIMITED\certificate issued on 10/05/24
|
|
02 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
19 Feb 2024 | AD01 | Registered office address changed from Office a Chevin Mills Otley West Yorkshire LS21 1BT England to 46 Park Place Leeds LS1 2RY on 19 February 2024 | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
01 Dec 2022 | AP01 | Appointment of Mrs Melissa Jane Ratcliffe as a director on 1 December 2022 | |
04 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
02 Nov 2021 | CERTNM |
Company name changed X6 LTD\certificate issued on 02/11/21
|
|
02 Nov 2021 | AD01 | Registered office address changed from 56-58 Kirkgate Otley West Yorkshire LS21 3HJ England to Office a Chevin Mills Otley West Yorkshire LS21 1BT on 2 November 2021 | |
15 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
12 May 2021 | PSC04 | Change of details for Mr Jonathan Mark Ratcliffe as a person with significant control on 29 March 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from Suite 1 41a Brook Street Ilkley West Yorkshire LS29 8AG United Kingdom to 56-58 Kirkgate Otley West Yorkshire LS21 3HJ on 23 September 2020 |