Advanced company searchLink opens in new window

PROJECT OFFICE FURNITURE LIMITED

Company number 07281827

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 30 June 2023
18 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 AD01 Registered office address changed from Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England to 2 Macfie Close Off Hall Lane Moulton Seas End Lincolnshire PE12 6GP on 29 June 2022
10 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with updates
04 Mar 2022 PSC04 Change of details for Mrs Lynn Karen Headington as a person with significant control on 1 March 2022
04 Mar 2022 CH01 Director's details changed for Mrs Lynn Karen Headington on 1 March 2022
31 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
10 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
08 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
13 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
04 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
13 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
14 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
29 Aug 2018 AD01 Registered office address changed from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England to Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS on 29 August 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
07 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
22 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
25 Oct 2016 AD01 Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 25 October 2016
08 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
05 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
19 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
18 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014