BUREAU OFFICE LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Termination of appointment of Edwyn Vaughan Huggins as a director on 2024-03-25 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 2023-10-27 |
27/10/2327 October 2023 | Director's details changed for Mr Stephen Peter Foster on 2023-10-16 |
27/10/2327 October 2023 | Director's details changed for Mrs Catherine Jane Alexander on 2023-10-16 |
27/10/2327 October 2023 | Director's details changed for Mr Edwyn Vaughan Huggins on 2023-10-16 |
30/09/2330 September 2023 | Memorandum and Articles of Association |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Change of share class name or designation |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
04/07/234 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/10/227 October 2022 | Termination of appointment of Jack Donal Alexander as a director on 2022-10-06 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-30 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Appointment of Mr Edwyn Vaughan Huggins as a director on 2021-09-06 |
12/10/2112 October 2021 | Change of details for Mrs Cathering Alexander as a person with significant control on 2021-09-06 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-30 with updates |
03/08/213 August 2021 | Confirmation statement made on 2021-07-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
02/05/172 May 2017 | DIRECTOR APPOINTED MR JACK DONAL ALEXANDER |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE ALEXANDER / 23/09/2014 |
16/09/1416 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE ALEXANDER / 01/09/2014 |
16/09/1416 September 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE CARR / 24/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 35 BALLARDS LANE LONDON N3 1XW |
15/10/1315 October 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/09/1217 September 2012 | CURRSHO FROM 30/09/2013 TO 31/03/2013 |
06/09/126 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company