- Company Overview for OFFICE COPIERS LIMITED (10573875)
- Filing history for OFFICE COPIERS LIMITED (10573875)
- People for OFFICE COPIERS LIMITED (10573875)
- Charges for OFFICE COPIERS LIMITED (10573875)
- More for OFFICE COPIERS LIMITED (10573875)
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) |
---|---|---|---|
03 Feb 2025 | MR01 | Registration of charge 105738750001, created on 3 February 2025 | |
26 Jan 2025 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
03 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
15 Dec 2020 | PSC01 | Notification of Thomas David Cook as a person with significant control on 15 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Thomas David Cook as a director on 15 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 17 Caldbeck Waltham Abbey EN9 1UR England to 13 Mead Business Centre Mead Lane Hertford SG13 7BJ on 14 December 2020 | |
01 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 7 Coppergate Court Farthingale Lane Waltham Abbey Essex EN9 3BX England to 17 Caldbeck Waltham Abbey EN9 1UR on 20 July 2020 | |
20 Nov 2019 | AAMD | Amended total exemption full accounts made up to 31 January 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 17 Caldbeck Waltham Abbey Essex EN9 1UR England to 7 Coppergate Court Farthingale Lane Waltham Abbey Essex EN9 3BX on 23 October 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
26 Jun 2018 | PSC07 | Cessation of Colin Re as a person with significant control on 26 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 17 Caldbeck Waltham Abbey Essex EN9 1UR on 26 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Colin Re as a director on 26 June 2018 |