Advanced company searchLink opens in new window

OFFICE-TECH HOLDINGS LIMITED

Company number 09094976

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)
25 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
21 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
26 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jul 2021 AD01 Registered office address changed from 275 Deansgate Manchester M3 4EL England to Globe House Globe Lane Dukinfield SK16 4RG on 28 July 2021
14 Jul 2021 MR01 Registration of charge 090949760002, created on 7 July 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
02 Jun 2021 MR01 Registration of charge 090949760001, created on 27 May 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Sep 2020 AD01 Registered office address changed from Berkley Business Park Turner Street Ashton-Under-Lyne OL6 8LB England to 275 Deansgate Manchester M3 4EL on 1 September 2020
01 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB England to Berkley Business Park Turner Street Ashton-Under-Lyne OL6 8LB on 1 September 2020
07 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
04 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Jul 2017 PSC01 Notification of Christopher Jason Dixton as a person with significant control on 28 June 2017
20 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
06 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
18 May 2016 AD01 Registered office address changed from 2 Digital Park Pacific Way Salford Quays M50 1DR England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 May 2016
22 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015