Advanced company searchLink opens in new window

OFFICE FURNITURE ADVISORY SERVICE LIMITED

Company number 02139669

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)
31 Dec 2024 CS01 Confirmation statement made on 31 December 2024 with updates
31 Dec 2024 PSC07 Cessation of Alan Boyle as a person with significant control on 31 December 2024
16 Dec 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
11 Feb 2024 AD01 Registered office address changed from 7 Hormer Close Owlsmoor Sandhurst GU47 0QW England to 15 Lawson Road Lowestoft Suffolk NR33 0ES on 11 February 2024
26 Jan 2024 TM01 Termination of appointment of Alan Christopher Boyle as a director on 26 January 2024
26 Jan 2024 AA Micro company accounts made up to 31 December 2023
26 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
09 Jan 2024 PSC01 Notification of Nathan Jack Thompson as a person with significant control on 1 January 2024
09 Jan 2024 AP01 Appointment of Mr Nathan Jack Thompson as a director on 1 January 2024
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Oct 2023 TM02 Termination of appointment of Rebecca Louise Boyle as a secretary on 12 October 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
12 Oct 2023 TM01 Termination of appointment of Paula Elaine Marshall as a director on 1 October 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
07 Dec 2021 AD01 Registered office address changed from 7 Hormer Close Owlsmoor Sandhurst GU47 0QW England to 7 Hormer Close Owlsmoor Sandhurst GU47 0QW on 7 December 2021
07 Dec 2021 AD01 Registered office address changed from Albany House 14 Shute End Wokingham RG40 1BJ England to 7 Hormer Close Owlsmoor Sandhurst GU47 0QW on 7 December 2021
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
27 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
20 Jul 2020 AA Micro company accounts made up to 31 March 2020
21 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
10 Jul 2019 AA Micro company accounts made up to 31 March 2019
04 Feb 2019 AP01 Appointment of Ms Paula Elaine Marshall as a director on 1 February 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates