Advanced company searchLink opens in new window

OFF-PISTE BRANDS LTD

Company number 12356567

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)
01 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 2,043.32
28 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
05 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2023 MA Memorandum and Articles of Association
23 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
24 Mar 2022 AP01 Appointment of Mr Edwin Davies as a director on 21 January 2022
23 Mar 2022 TM01 Termination of appointment of Alex Jonathan Garfitt as a director on 21 January 2022
30 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
13 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
02 Nov 2021 AD01 Registered office address changed from 8 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom to Formal House 60 st Georges Place Cheltenham GL50 3PN on 2 November 2021
31 Mar 2021 MR01 Registration of charge 123565670001, created on 26 March 2021
08 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with updates
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-14
15 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 2,016.24
19 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 MA Memorandum and Articles of Association
14 May 2020 SH01 Statement of capital following an allotment of shares on 18 April 2020
  • GBP 1,954.83
07 May 2020 MA Memorandum and Articles of Association
07 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
31 Mar 2020 AP01 Appointment of Mr Paul David James Letheren as a director on 26 February 2020