Advanced company searchLink opens in new window

THE OFFICE GROUP MIDCO LIMITED

Company number 07355718

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)
11 Dec 2018 MR04 Satisfaction of charge 073557180003 in full
11 Dec 2018 MR04 Satisfaction of charge 1 in full
03 Dec 2018 MR01 Registration of charge 073557180004, created on 23 November 2018
26 Nov 2018 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 6 July 2017
08 Oct 2018 AA Full accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
13 Mar 2018 AP01 Appointment of Mr Matthew Allan Green as a director on 6 February 2017
04 Sep 2017 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
04 Sep 2017 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
01 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
01 Sep 2017 TM02 Termination of appointment of Christodoulos Mouskoundi as a secretary on 6 July 2017
01 Sep 2017 PSC02 Notification of The Office Group Holdings Limited as a person with significant control on 1 June 2017
01 Sep 2017 PSC07 Cessation of Esselco Holdings Limited as a person with significant control on 1 June 2017
16 Aug 2017 AP01 Appointment of Gemma Kataky as a director on 6 July 2017
25 Jul 2017 TM01 Termination of appointment of Charles Samuel Dorfman as a director on 6 July 2017
21 Jul 2017 TM01 Termination of appointment of Lloyd Marshall Dorfman as a director on 6 July 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
07 Jul 2017 CONNOT Change of name notice
25 Jun 2017 SH10 Particulars of variation of rights attached to shares
25 Jun 2017 SH08 Change of share class name or designation
21 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Variation of class rights 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2017 AA Group of companies' accounts made up to 31 December 2016
05 May 2017 TM01 Termination of appointment of Jake William Hogarth Irwin as a director on 7 April 2017
10 Apr 2017 AP01 Appointment of Mr Jake William Hogarth Irwin as a director on 30 March 2017