Advanced company searchLink opens in new window

OFFICE MASTERS BINDING SUPPLIES LIMITED

Company number 08797522

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
17 Jan 2024 PSC04 Change of details for Mrs Mandy Selfe as a person with significant control on 17 January 2024
17 Jan 2024 PSC07 Cessation of Gary Selfe as a person with significant control on 17 January 2024
17 Jan 2024 PSC07 Cessation of Stuart Hyatt England as a person with significant control on 17 January 2024
17 Jan 2024 PSC07 Cessation of Cheryl England as a person with significant control on 17 January 2024
17 Jan 2024 TM01 Termination of appointment of Stuart Hyatt England as a director on 31 December 2023
25 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
22 Aug 2023 PSC01 Notification of Cheryl England as a person with significant control on 1 August 2023
22 Aug 2023 PSC01 Notification of Gary Selfe as a person with significant control on 1 August 2023
22 Aug 2023 PSC01 Notification of Mandy Selfe as a person with significant control on 1 August 2023
14 Jul 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 CH01 Director's details changed for Mrs Mandy Selfe on 15 April 2022
04 Oct 2022 CH01 Director's details changed for Mrs Mandy Selfe on 1 January 2015
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
17 Aug 2022 AA Micro company accounts made up to 31 December 2021
26 Jul 2022 TM01 Termination of appointment of Cheryl England as a director on 26 July 2022
15 Apr 2022 AD01 Registered office address changed from Unit 2 London Business House Centre Thames Road Crayford Dartford DA1 4SL to Unit 1 Howbury Technology Centre Texcel Business Park Thames Road Crayford DA1 4RQ on 15 April 2022
07 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
07 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
09 Dec 2020 CH01 Director's details changed for Mrs Mandy Mogridge on 9 December 2020
09 Dec 2020 CH01 Director's details changed for Mr Stuart Hyatt England on 9 December 2020
09 Dec 2020 CH01 Director's details changed for Mrs Cheryl England on 9 December 2020
20 Jul 2020 AA Micro company accounts made up to 31 December 2019