Advanced company searchLink opens in new window

OFFICEFILE LIMITED

Company number 04557052

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)
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Jun 2013 AD01 Registered office address changed from 5 East Cut-Through New Covent Garden London SW8 5JB England on 10 June 2013
08 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
06 Oct 2010 AD01 Registered office address changed from 23 Caburn Heights Southgate West Crawley West Sussex RH11 8QX United Kingdom on 6 October 2010
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Jul 2010 AD01 Registered office address changed from Lushington House Middleton Road Camberley Surrey GU15 3TU on 21 July 2010
21 Jun 2010 AP01 Appointment of Mrs Doreen Brewster as a director
21 Jun 2010 TM01 Termination of appointment of Paul Brewster as a director
21 Jun 2010 AP03 Appointment of Mrs Doreen Brewster as a secretary
21 Jun 2010 TM02 Termination of appointment of Paul Brewster as a secretary
17 Feb 2010 TM01 Termination of appointment of Neil Brewster as a director
15 Feb 2010 AP01 Appointment of Mr Brian Albert Brewster as a director
08 Jan 2010 AA Total exemption small company accounts made up to 31 October 2008
17 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Neil Young Brewster on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Mr Paul Ross Brewster on 17 November 2009
18 Dec 2008 363a Return made up to 08/10/08; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 October 2007
26 Nov 2007 363a Return made up to 08/10/07; full list of members
21 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
25 Oct 2006 363s Return made up to 08/10/06; full list of members