OFF THE LINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/04/2520 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Appointment of Mrs Rachel Frances Nicol as a director on 2025-02-13

View Document

10/03/2510 March 2025 Appointment of Mr Rohen Cardle as a director on 2025-02-13

View Document

24/02/2524 February 2025 Termination of appointment of Kristina Mary Studzinski as a director on 2025-02-13

View Document

24/02/2524 February 2025 Termination of appointment of Ann-Marie Tynan as a director on 2025-02-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Micro company accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Appointment of Mr Timothy James Ford as a director on 2023-09-22

View Document

22/09/2322 September 2023 Termination of appointment of Mark Gainsborough as a director on 2023-09-22

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

24/01/2324 January 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

11/11/2211 November 2022 Previous accounting period shortened from 2022-03-31 to 2021-11-30

View Document

20/01/2220 January 2022 Notification of a person with significant control statement

View Document

12/01/2212 January 2022 Cessation of Ann-Marie Tynan as a person with significant control on 2021-12-13

View Document

12/01/2212 January 2022 Cessation of Kristina Mary Studzinski as a person with significant control on 2021-12-13

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 1 BELL LANE LEWES BN7 1JU UNITED KINGDOM

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN-MARIE TYNAN / 15/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MS ANN-MARIE TYNAN / 15/03/2018

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KRISTINA MARY STUDZINSKI / 06/04/2016

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN-MARIE TYNAN / 06/04/2016

View Document

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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