Advanced company searchLink opens in new window

OFSET LTD

Company number 11096199

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
22 Jan 2024 PSC04 Change of details for Mr Ziad Sabir Chowdry as a person with significant control on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mr Ziad Sabir Chowdry on 22 January 2024
22 Jan 2024 AD01 Registered office address changed from Greyfriars St. Pauls Street Stamford PE9 2BG England to 61 Bridge Street Kington HR5 3DJ on 22 January 2024
15 Jan 2024 PSC01 Notification of Ziad Sabir Chowdry as a person with significant control on 1 December 2023
15 Jan 2024 PSC07 Cessation of Matthew Jason Wordsworth as a person with significant control on 1 December 2023
15 Jan 2024 TM01 Termination of appointment of Matthew Jason Wordsworth as a director on 1 December 2023
15 Jan 2024 AP01 Appointment of Mr Ziad Sabir Chowdry as a director on 1 December 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
01 Oct 2023 AA Micro company accounts made up to 31 December 2022
23 May 2023 AD01 Registered office address changed from 70 Wood Lane Treeton Rotherham S60 5QR England to Greyfriars St. Pauls Street Stamford PE9 2BG on 23 May 2023
31 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 December 2021
06 May 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
06 May 2022 AAMD Amended total exemption full accounts made up to 31 December 2019
05 May 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
05 May 2022 AAMD Amended total exemption full accounts made up to 31 December 2019
21 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
13 Jul 2021 AD01 Registered office address changed from Bcs House Pinfold Road Bourne PE10 9HT England to 70 Wood Lane Treeton Rotherham S60 5QR on 13 July 2021
05 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
05 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
06 Dec 2019 AD01 Registered office address changed from Greyfriars St. Pauls Street Stamford PE9 2BG United Kingdom to Bcs House Pinfold Road Bourne PE10 9HT on 6 December 2019
06 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates