Advanced company searchLink opens in new window

OFFITEK LTD

Company number 11458934

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)
15 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
14 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 July 2020
16 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 July 2019
04 Dec 2019 AP01 Appointment of Ms Eleanor Davida Dawson as a director on 27 November 2019
04 Dec 2019 AD01 Registered office address changed from 17 Frankland Close 17 Frankland Close Croxley Green Rickmansworth WD3 3AR United Kingdom to 17 Frankland Close Croxley Green Rickmansworth Hertfordshire WD3 3AR on 4 December 2019
03 Dec 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
03 Dec 2019 AD01 Registered office address changed from 17 Frankland Close Croxley Green Rickmansworth WD3 3AR England to 17 Frankland Close 17 Frankland Close Croxley Green Rickmansworth WD3 3AR on 3 December 2019
03 Dec 2019 AD01 Registered office address changed from 5th Floor 2 Swallow Place London W1B 2AE United Kingdom to 17 Frankland Close Croxley Green Rickmansworth WD3 3AR on 3 December 2019
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2018 PSC04 Change of details for Mr Jean Olivier as a person with significant control on 23 August 2018
23 Aug 2018 CH03 Secretary's details changed for Mr Jean Olivier on 23 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Jean Olivier on 23 August 2018
23 Aug 2018 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 5th Floor 2 Swallow Place London W1B 2AE on 23 August 2018
11 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-11
  • GBP 1