- Company Overview for "OFF THE PAGE" LIMITED (04635689)
- Filing history for "OFF THE PAGE" LIMITED (04635689)
- People for "OFF THE PAGE" LIMITED (04635689)
- Charges for "OFF THE PAGE" LIMITED (04635689)
- More for "OFF THE PAGE" LIMITED (04635689)
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) |
---|---|---|---|
11 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
10 Jan 2024 | AP01 | Appointment of Mrs Llewela Jane Dann Selfridge as a director on 10 January 2024 | |
02 Nov 2023 | PSC01 | Notification of George Alan Revill as a person with significant control on 10 June 2022 | |
24 Mar 2023 | AP03 | Appointment of Mrs Nicola Shimpe as a secretary on 24 March 2023 | |
16 Mar 2023 | AP01 | Appointment of Mr Peter Christopher Cornwell as a director on 16 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Jane Mary Sheppard as a director on 25 November 2022 | |
29 Nov 2022 | TM02 | Termination of appointment of Jane Mary Sheppard as a secretary on 25 November 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of David John Lyness as a director on 31 August 2022 | |
25 Jul 2022 | SH03 |
Purchase of own shares.
|
|
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2021
|
|
18 Feb 2021 | SH03 | Purchase of own shares. | |
14 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
14 Jan 2021 | CH01 | Director's details changed for Ms Cinnamon Lee Bair on 13 January 2021 | |
13 Jan 2021 | PSC04 | Change of details for Peter Christopher Cornwell as a person with significant control on 31 December 2018 | |
13 Jan 2021 | PSC04 | Change of details for Susan Margaret Cornwell as a person with significant control on 31 December 2018 | |
13 Jan 2021 | CH01 | Director's details changed for Susan Margaret Cornwell on 31 December 2018 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Sep 2020 | TM02 | Termination of appointment of Susan Margaret Cornwell as a secretary on 31 August 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of George Alan Revill as a director on 31 August 2020 | |
13 May 2020 | AP03 | Appointment of Mrs Jane Mary Sheppard as a secretary on 13 May 2020 |