- Company Overview for OFSET LTD (11096199)
- Filing history for OFSET LTD (11096199)
- People for OFSET LTD (11096199)
- More for OFSET LTD (11096199)
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 |