OFF LIMITS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

20/05/2520 May 2025 Director's details changed for Mr John Anthony Tarr on 2025-05-12

View Document

20/05/2520 May 2025 Change of details for Mr John Anthony Tarr as a person with significant control on 2025-05-12

View Document

20/05/2520 May 2025 Change of details for Mr John Anthony Tarr as a person with significant control on 2025-05-12

View Document

20/05/2520 May 2025 Director's details changed for Mr John Anthony Tarr on 2025-05-12

View Document

06/05/256 May 2025 Notification of Martin John Stephens as a person with significant control on 2025-05-06

View Document

29/10/2429 October 2024 Satisfaction of charge 050401080003 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 050401080004 in full

View Document

26/09/2426 September 2024 Part of the property or undertaking has been released from charge 050401080002

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Martin John Stephens on 2024-05-20

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

13/12/2313 December 2023 Registration of charge 050401080003, created on 2023-12-12

View Document

13/12/2313 December 2023 Registration of charge 050401080004, created on 2023-12-12

View Document

12/12/2312 December 2023 Registration of charge 050401080002, created on 2023-12-12

View Document

15/11/2315 November 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

10/11/2310 November 2023 Director's details changed for Mr John Anthony Tarr on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Mr John Anthony Tarr as a person with significant control on 2023-11-10

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/09/238 September 2023 Director's details changed for Mr Martin John Stephens on 2023-09-08

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

09/01/209 January 2020 COMPANY NAME CHANGED EUROPEAN WEEKENDS LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY TARR / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN STEPHENS / 15/02/2018

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON QUERIPEL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY TARR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050401080001

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

18/03/1418 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY PETER HOLMES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 ADOPT ARTICLES 29/09/2010

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/03/088 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED HEN ABROAD LIMITED CERTIFICATE ISSUED ON 16/03/04

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/02/0426 February 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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