Advanced company searchLink opens in new window

OFFICE RETAIL MIDCO 1 LIMITED

Company number 07429814

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)
23 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
19 Nov 2019 TM01 Termination of appointment of Michael Samuel Mark as a director on 17 October 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
05 Feb 2019 AA Full accounts made up to 1 July 2018
04 Dec 2018 AP01 Appointment of Mr Lorenzo Giovanni Moretti as a director on 14 November 2018
04 Dec 2018 TM01 Termination of appointment of Brian Mccluskey as a director on 14 November 2018
27 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
02 Jan 2018 AA Full accounts made up to 2 July 2017
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
27 Oct 2017 PSC02 Notification of Truworths Uk Holdco 1 as a person with significant control on 6 April 2016
16 Jan 2017 AA Full accounts made up to 26 June 2016
13 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital)_ was registered on 07.07.2021 and on 05/11/2021 CS01 (PSC02).
16 Sep 2016 TM01 Termination of appointment of Susan Mary Lurie as a director on 28 July 2016
01 Jul 2016 AP01 Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016
01 Jul 2016 TM01 Termination of appointment of Emily Sarah Tate as a director on 28 May 2016
22 Jan 2016 AP01 Appointment of Michael Samuel Mark as a director on 4 December 2015
31 Dec 2015 TM01 Termination of appointment of Gareth Ridgwell Whiley as a director on 4 December 2015
31 Dec 2015 TM01 Termination of appointment of David Arthur Mackenzie as a director on 4 December 2015
31 Dec 2015 AP01 Appointment of David Brian Pfaff as a director on 4 December 2015
31 Dec 2015 AP01 Appointment of Susan Mary Lurie as a director on 4 December 2015
31 Dec 2015 AA01 Current accounting period extended from 30 January 2016 to 30 June 2016
31 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2015 MR01 Registration of charge 074298140001, created on 4 December 2015
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000,000
16 Oct 2015 AA Full accounts made up to 25 January 2015