Date | Description |
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 |