Advanced company searchLink opens in new window

OFFALY HOLDINGS LIMITED

Company number 04482841

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)
16 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
11 Oct 2023 AP01 Appointment of Miss Maddie Rose Chivers as a director on 11 October 2023
11 Oct 2023 AP01 Appointment of Miss Lily Ann Chivers as a director on 11 October 2023
03 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with updates
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
06 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
20 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
02 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
04 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
06 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
14 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with updates
11 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Sep 2015 AD01 Registered office address changed from Forest Springs 5 the Nighingales Biddenden Kent TN27 8HN to Forest Springs 5 the Nightingales Biddenden Kent TN27 8HN on 15 September 2015
11 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2,010
11 Sep 2015 AD01 Registered office address changed from 1 Brooklands Headcorn Ashford Kent TN27 9QS to Forest Springs 5 the Nighingales Biddenden Kent TN27 8HN on 11 September 2015
01 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,010