OFFSET ARCHITECTS LIMITED

06871137
TN15 7RS NEPICAR HOUSE LONDON ROAD WROTHAM HEATH TN15 7RS

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 7 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 8 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2022 accounts Annual Accounts 8 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2021 accounts Annual Accounts 8 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2020 accounts Annual Accounts 8 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2020 officers Change of particulars for director (Robert Anthony Colley) 2 Buy now
07 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2020 capital Return of purchase of own shares 3 Buy now
02 Jan 2020 capital Notice of cancellation of shares 6 Buy now
30 Dec 2019 resolution Resolution 2 Buy now
27 Dec 2019 officers Termination of appointment of director (Paul Nicholas Grattan) 1 Buy now
11 Sep 2019 accounts Annual Accounts 8 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2018 accounts Annual Accounts 8 Buy now
15 Jun 2017 accounts Annual Accounts 11 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
30 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2016 accounts Annual Accounts 7 Buy now
08 Apr 2016 annual-return Annual Return 8 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
09 Jun 2015 annual-return Annual Return 8 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
30 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2014 change-of-name Change Of Name Request Comments 2 Buy now
30 May 2014 change-of-name Change Of Name Notice 2 Buy now
14 Apr 2014 officers Change of particulars for director (Robert Anthony Colley) 2 Buy now
14 Apr 2014 officers Change of particulars for director (Robert Anthony Colley) 2 Buy now
14 Apr 2014 annual-return Annual Return 8 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
02 May 2013 annual-return Annual Return 8 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
27 Apr 2012 annual-return Annual Return 8 Buy now
26 Sep 2011 accounts Annual Accounts 6 Buy now
07 Jul 2011 officers Change of particulars for director (Robert Anthony Colley) 2 Buy now
05 May 2011 annual-return Annual Return 8 Buy now
20 Sep 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 annual-return Annual Return 8 Buy now
17 Jul 2009 address Registered office changed on 17/07/2009 from 10 lonsdale gardens tunbridge wells kent TN1 1NU 1 Buy now
12 May 2009 capital Ad 06/04/09\gbp si 399@1=399\gbp ic 1/400\ 2 Buy now
12 May 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/12/2009 1 Buy now
30 Apr 2009 officers Director appointed robert anthony colley 1 Buy now
29 Apr 2009 officers Director appointed paul nicholas grattan 1 Buy now
29 Apr 2009 officers Director appointed robert thor ranson 1 Buy now
29 Apr 2009 officers Director appointed paul hagell 1 Buy now
16 Apr 2009 officers Appointment terminated director graham stephens 1 Buy now
06 Apr 2009 incorporation Incorporation Company 12 Buy now