Advanced company searchLink opens in new window

OFFICE CANOPY GROUP (HOLDINGS) LIMITED

Company number 03678328

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)
09 Jan 2003 287 Registered office changed on 09/01/03 from: first point, buckingham gate london gatwick, airport, west sussex RH6 0NT
12 Apr 2002 CERTNM Company name changed netstationers LIMITED\certificate issued on 12/04/02
20 Feb 2002 288a New director appointed
20 Feb 2002 88(2)R Ad 31/12/01-06/02/02 £ si 192479@1=192479 £ ic 494/192973
07 Feb 2002 88(2)R Ad 29/09/01-31/12/01 £ si 158@1
23 Jan 2002 123 Nc inc already adjusted 31/12/01
23 Jan 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jan 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jan 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jan 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2002 363s Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
03 May 2001 288c Director's particulars changed
01 May 2001 88(2)R Ad 03/01/01-04/04/01 £ si 334@1=334 £ ic 2/336
18 Apr 2001 363a Return made up to 03/12/00; no change of members
11 Apr 2001 288c Director's particulars changed
08 Mar 2001 353 Location of register of members
25 Jan 2001 288b Secretary resigned
25 Jan 2001 288b Director resigned
25 Jan 2001 288b Director resigned
24 Jan 2001 288a New director appointed
22 Jan 2001 288a New director appointed
17 Jan 2001 288a New secretary appointed
06 Nov 2000 287 Registered office changed on 06/11/00 from: st clare house, 30-35 minories, london, EC3N 1DU
04 Oct 2000 AA Full accounts made up to 31 December 1999