Advanced company searchLink opens in new window

THE OFFICE (KIRBY) LIMITED

Company number 06356912

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Sep 2025 AP01 Appointment of Mr Jonathan Andrew Hodes as a director on 23 September 2025
30 Sep 2025 TM01 Termination of appointment of Oliver Andrew Edward Olsen as a director on 23 September 2025
29 Sep 2025 AA Audit exemption subsidiary accounts made up to 31 December 2024
29 Sep 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
29 Sep 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
29 Sep 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
01 Sep 2025 CS01 Confirmation statement made on 30 August 2025 with updates
06 Mar 2025 AP01 Appointment of Mr Umberto Cambiaso as a director on 1 March 2025
05 Mar 2025 TM01 Termination of appointment of James William Spencer as a director on 27 February 2025
08 Feb 2025 CH01 Director's details changed for Mr Jason Marshall Blank on 7 February 2025
08 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
08 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
08 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
08 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
13 Sep 2024 MR04 Satisfaction of charge 063569120006 in full
10 Sep 2024 PSC02 Notification of The Office Group Holdings Limited as a person with significant control on 5 September 2024
10 Sep 2024 PSC07 Cessation of Tog 7 Limited as a person with significant control on 5 September 2024
30 Aug 2024 CS01 Confirmation statement made on 30 August 2024 with updates
14 Aug 2024 CH01 Director's details changed for Mr Jason Marshall Blank on 8 August 2024
26 Jun 2024 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 2 Stephen Street London W1T 1AN
26 Jun 2024 AP01 Appointment of Mr James William Spencer as a director on 24 June 2024
13 Jun 2024 MA Memorandum and Articles of Association
13 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2024 TM01 Termination of appointment of Enrico Gavino Sanna as a director on 28 May 2024
29 May 2024 CH01 Director's details changed for Mr Oliver Andrew Edward Olsen on 29 May 2024