Advanced company searchLink opens in new window

FIRST OFFICE HOLDINGS LIMITED

Company number 03760206

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)
22 Feb 2021 AD01 Registered office address changed from C/O Bryden Johnson Kings Parade Lower Coombe Street Croydon CR0 1AA England to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG on 22 February 2021
29 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
29 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
29 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
29 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
16 Jul 2020 AP01 Appointment of Mr Philip Jan as a director on 1 July 2020
04 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
15 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
15 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
15 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
15 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
30 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 MR01 Registration of charge 037602060002, created on 6 December 2019
07 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
16 Apr 2019 AP01 Appointment of Mr Nicholas Alexander Deman as a director on 5 April 2019
16 Apr 2019 TM01 Termination of appointment of Jonathan Edmond David Hill as a director on 5 April 2019
05 Oct 2018 AA Full accounts made up to 31 March 2018
20 Sep 2018 PSC05 Change of details for D.M.C. Business Machines Plc as a person with significant control on 27 July 2018
22 Aug 2018 PSC07 Cessation of Hobbs Parker 2011 Llp as a person with significant control on 27 July 2018
30 Jul 2018 TM01 Termination of appointment of Roger Bedo Lightfoot as a director on 27 July 2018
11 Jul 2018 MR01 Registration of charge 037602060001, created on 6 July 2018
21 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to vote 11/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 141,205
12 Jun 2018 PSC02 Notification of Hobbs Parker 2011 Llp as a person with significant control on 11 June 2018
12 Jun 2018 PSC05 Change of details for D.M.C. Business Machines Plc as a person with significant control on 11 June 2018