OFFICE EXPRESS (UK) LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2022-07-07 delete sic_code 99999 - Dormant Company
2022-07-07 insert sic_code 46650 - Wholesale of office furniture
2022-07-07 insert sic_code 46660 - Wholesale of other office machinery and equipment
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / OFFICE EXPRESS (UK) LIMITED / 16/11/2020
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-06-11 update statutory_documents 31/10/20 STATEMENT OF CAPITAL GBP 1000
2020-12-07 insert company_previous_name OFFICE EXPRESS (NEWTOWN) LIMITED
2020-12-07 update name OFFICE EXPRESS (NEWTOWN) LIMITED => OFFICE EXPRESS (UK) LIMITED
2020-11-16 update statutory_documents COMPANY NAME CHANGED OFFICE EXPRESS (NEWTOWN) LIMITED CERTIFICATE ISSUED ON 16/11/20
2020-11-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-08-09 delete company_previous_name OFFICE EXPRESS (UK) LIMITED
2020-08-09 update accounts_last_madeup_date 2018-06-30 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-06-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFICE EXPRESS (UK) LIMITED
2019-11-07 insert company_previous_name PAPERWORK OFFICE SERVICES LIMITED
2019-11-07 update account_ref_day 30 => 31
2019-11-07 update account_ref_month 6 => 10
2019-11-07 update accounts_next_due_date 2020-03-31 => 2020-07-31
2019-11-07 update name PAPERWORK OFFICE SERVICES LIMITED => OFFICE EXPRESS (NEWTOWN) LIMITED
2019-10-23 update statutory_documents COMPANY NAME CHANGED PAPERWORK OFFICE SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/19
2019-10-22 update statutory_documents CURREXT FROM 30/06/2019 TO 31/10/2019
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HUGH WILLIAMS / 07/06/2018
2018-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MEYRICK WILLIAMS / 07/06/2018
2018-06-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MEYRICK WILLIAMS / 07/06/2018
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-15 update statutory_documents 07/06/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-11 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-08-11 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-07-21 update statutory_documents 07/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address 43 MOCHDRE INDUSTRIAL ESTATE MOCHDRE NEWTOWN POWYS UNITED KINGDOM SY16 4LE
2014-07-07 insert address 43 MOCHDRE INDUSTRIAL ESTATE MOCHDRE NEWTOWN POWYS SY16 4LE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-24 update statutory_documents 07/06/14 FULL LIST
2013-08-01 delete address THE BUSINESS CENTRE GAS STREET NEWTOWN POWYS SY16 2AD
2013-08-01 delete sic_code 46650 - Wholesale of office furniture
2013-08-01 insert address 43 MOCHDRE INDUSTRIAL ESTATE MOCHDRE NEWTOWN POWYS UNITED KINGDOM SY16 4LE
2013-08-01 insert sic_code 99999 - Dormant Company
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-08-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2013 FROM THE BUSINESS CENTRE GAS STREET NEWTOWN POWYS SY16 2AD
2013-07-02 update statutory_documents 07/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 46650 - Wholesale of office furniture
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-05 update statutory_documents 07/06/12 FULL LIST
2012-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-20 update statutory_documents 07/06/11 FULL LIST
2011-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-02 update statutory_documents 07/06/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HUGH WILLIAMS / 07/06/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MEYRICK WILLIAMS / 07/06/2010
2010-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAMS / 01/12/2008
2009-06-25 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-23 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2008 FROM CROSS CHAMBERS HIGH STREET NEWTOWN POWYS SY16 2NY
2008-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-16 update statutory_documents RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-24 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-08 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-07 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-15 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-26 update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-15 update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-07-03 update statutory_documents COMPANY NAME CHANGED OFFICE EXPRESS (UK) LIMITED CERTIFICATE ISSUED ON 03/07/00
2000-06-07 update statutory_documents SECRETARY RESIGNED
2000-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION