OFF LIMITS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with updates |
20/05/2520 May 2025 | Director's details changed for Mr John Anthony Tarr on 2025-05-12 |
20/05/2520 May 2025 | Change of details for Mr John Anthony Tarr as a person with significant control on 2025-05-12 |
20/05/2520 May 2025 | Change of details for Mr John Anthony Tarr as a person with significant control on 2025-05-12 |
20/05/2520 May 2025 | Director's details changed for Mr John Anthony Tarr on 2025-05-12 |
06/05/256 May 2025 | Notification of Martin John Stephens as a person with significant control on 2025-05-06 |
29/10/2429 October 2024 | Satisfaction of charge 050401080003 in full |
29/10/2429 October 2024 | Satisfaction of charge 050401080004 in full |
26/09/2426 September 2024 | Part of the property or undertaking has been released from charge 050401080002 |
30/08/2430 August 2024 | Unaudited abridged accounts made up to 2023-12-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-24 with updates |
30/05/2430 May 2024 | Director's details changed for Mr Martin John Stephens on 2024-05-20 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
13/12/2313 December 2023 | Registration of charge 050401080003, created on 2023-12-12 |
13/12/2313 December 2023 | Registration of charge 050401080004, created on 2023-12-12 |
12/12/2312 December 2023 | Registration of charge 050401080002, created on 2023-12-12 |
15/11/2315 November 2023 | Unaudited abridged accounts made up to 2022-12-30 |
10/11/2310 November 2023 | Director's details changed for Mr John Anthony Tarr on 2023-11-10 |
10/11/2310 November 2023 | Change of details for Mr John Anthony Tarr as a person with significant control on 2023-11-10 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
08/09/238 September 2023 | Director's details changed for Mr Martin John Stephens on 2023-09-08 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Registered office address changed from North Street Langley Mill Nottingham NG16 4DF to 28-30 Edward Street Langley Mill Nottingham NG16 4DH on 2021-12-22 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
09/01/209 January 2020 | COMPANY NAME CHANGED EUROPEAN WEEKENDS LIMITED CERTIFICATE ISSUED ON 09/01/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY TARR / 15/02/2018 |
15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN STEPHENS / 15/02/2018 |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON QUERIPEL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY TARR |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1626 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/12/1424 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050401080001 |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/03/1428 March 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
18/03/1418 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 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 |
08/03/138 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/08/1229 August 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES |
29/08/1229 August 2012 | APPOINTMENT TERMINATED, SECRETARY PETER HOLMES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
03/11/113 November 2011 | ADOPT ARTICLES 29/09/2010 |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/03/088 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
03/06/073 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | NEW DIRECTOR APPOINTED |
08/09/068 September 2006 | NEW DIRECTOR APPOINTED |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04 |
30/06/0430 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
16/03/0416 March 2004 | COMPANY NAME CHANGED HEN ABROAD LIMITED CERTIFICATE ISSUED ON 16/03/04 |
26/02/0426 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: M P BEAHAN & CO CHARTERED ACCOUNTANTS BROOK HOUSE BROOK MEWS ANSTON SHEFFIELD S25 4BA |
26/02/0426 February 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 |
17/02/0417 February 2004 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
17/02/0417 February 2004 | DIRECTOR RESIGNED |
17/02/0417 February 2004 | SECRETARY RESIGNED |
17/02/0417 February 2004 | |
10/02/0410 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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