Advanced company searchLink opens in new window

OFFK LTD

Company number 11380767

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)
26 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
26 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 May 2022
24 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
23 Sep 2022 CH01 Director's details changed for Mr Oliver King on 22 September 2022
23 Sep 2022 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 2 Higher Town Sampford Peverell Tiverton EX16 7BP on 23 September 2022
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
21 Jan 2021 AD01 Registered office address changed from Unit 4, Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 21 January 2021
06 Nov 2020 AA Micro company accounts made up to 31 May 2020
08 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
10 Oct 2018 PSC04 Change of details for Mr Oliver King as a person with significant control on 10 October 2018
10 Oct 2018 AD01 Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom to Unit 4, Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY on 10 October 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
24 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-24
  • GBP 1