OFFSET ARCHITECTS LIMITED - SEVENOAKS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-08 View Report
Accounts. Accounts type total exemption full. 2023-08-15 View Report
Confirmation statement. Statement with updates. 2023-04-12 View Report
Accounts. Accounts type total exemption full. 2022-09-09 View Report
Confirmation statement. Statement with updates. 2022-04-21 View Report
Accounts. Accounts type total exemption full. 2021-09-16 View Report
Confirmation statement. Statement with updates. 2021-04-15 View Report
Accounts. Accounts type total exemption full. 2020-07-08 View Report
Confirmation statement. Statement with updates. 2020-04-09 View Report
Officers. Officer name: Robert Anthony Colley. Change date: 2019-04-30. 2020-04-09 View Report
Persons with significant control. Cessation date: 2019-12-16. Psc name: Paul Nicholas Grattan. 2020-04-07 View Report
Capital. Capital return purchase own shares. 2020-01-10 View Report
Capital. Capital cancellation shares. 2020-01-02 View Report
Resolution. Description: Resolutions. 2019-12-30 View Report
Officers. Officer name: Paul Nicholas Grattan. Termination date: 2019-12-16. 2019-12-27 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with updates. 2019-04-30 View Report
Persons with significant control. Psc name: Mr Robert Anthony Colley. Change date: 2019-04-30. 2019-04-30 View Report
Confirmation statement. Statement with updates. 2018-04-17 View Report
Accounts. Accounts type total exemption full. 2018-04-06 View Report
Accounts. Accounts type total exemption full. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Address. Change date: 2016-11-30. New address: C/O Offset Architects Ltd PO Box TN15 7RS Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS. Old address: London House 77 High Street Sevenoaks Kent TN13 1LD. 2016-11-30 View Report
Accounts. Accounts type total exemption small. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2016-04-08 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Change of name. Description: Company name changed offset architecture LIMITED\certificate issued on 30/05/14. 2014-05-30 View Report
Change of name. Change of name request comments. 2014-05-30 View Report
Change of name. Change of name notice. 2014-05-30 View Report
Officers. Officer name: Robert Anthony Colley. Change date: 2013-06-20. 2014-04-14 View Report
Officers. Officer name: Robert Anthony Colley. Change date: 2013-06-20. 2014-04-14 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Accounts. Accounts type total exemption small. 2011-09-26 View Report
Officers. Officer name: Robert Anthony Colley. Change date: 2011-05-23. 2011-07-07 View Report
Annual return. With made up date full list shareholders. 2011-05-05 View Report
Accounts. Accounts type total exemption small. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2010-04-14 View Report
Address. Description: Registered office changed on 17/07/2009 from 10 lonsdale gardens tunbridge wells kent TN1 1NU. 2009-07-17 View Report
Capital. Description: Ad 06/04/09\gbp si 399@1=399\gbp ic 1/400\. 2009-05-12 View Report
Accounts. Legacy. 2009-05-12 View Report
Officers. Description: Director appointed robert anthony colley. 2009-04-30 View Report
Officers. Description: Director appointed paul nicholas grattan. 2009-04-29 View Report
Officers. Description: Director appointed robert thor ranson. 2009-04-29 View Report
Officers. Description: Director appointed paul hagell. 2009-04-29 View Report