Advanced company searchLink opens in new window

OFFICECOM LIMITED

Company number 04500209

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)
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 PSC04 Change of details for Mr Roy Henney as a person with significant control on 13 October 2020
13 Oct 2020 PSC04 Change of details for Mrs Clare Henney as a person with significant control on 13 October 2020
13 Oct 2020 CH03 Secretary's details changed for Mr Roy John Henney on 13 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Roy John Henney on 13 October 2020
13 Oct 2020 CH01 Director's details changed for Mrs Clare Louise Henney on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from 48 Miles Green Road Bignall End Stoke on Trent Staffordshire ST7 8LQ England to 89 Kennington Oval Trentham Stoke-on-Trent Staffordshire ST4 8FX on 13 October 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
18 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 Aug 2018 CH03 Secretary's details changed for Mr Roy John Henney on 1 June 2018
29 Aug 2018 CH01 Director's details changed for Mrs Clare Louise Henney on 1 June 2018
29 Aug 2018 CH01 Director's details changed for Mr Roy John Henney on 1 June 2018
29 Aug 2018 AD01 Registered office address changed from 48 48 Miles Green Road Bignall End Stoke on Trent Staffordshire England to 48 Miles Green Road Bignall End Stoke on Trent Staffordshire ST7 8LQ on 29 August 2018
28 Aug 2018 CH01 Director's details changed for Mrs Clare Louise Henney on 1 June 2018
28 Aug 2018 CH01 Director's details changed for Mr Roy John Henney on 1 June 2018
28 Aug 2018 AD01 Registered office address changed from Abacus House 241 Wellington Road South Stockport Cheshire SK2 6NG to 48 48 Miles Green Road Bignall End Stoke on Trent Staffordshire on 28 August 2018
07 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates