"OFF THE PAGE" LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/01/2410 January 2024 Appointment of Mrs Llewela Jane Dann Selfridge as a director on 2024-01-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

02/11/232 November 2023 Notification of George Alan Revill as a person with significant control on 2022-06-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/03/2324 March 2023 Appointment of Mrs Nicola Shimpe as a secretary on 2023-03-24

View Document

16/03/2316 March 2023 Appointment of Mr Peter Christopher Cornwell as a director on 2023-03-16

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

29/11/2229 November 2022 Termination of appointment of Jane Mary Sheppard as a secretary on 2022-11-25

View Document

29/11/2229 November 2022 Termination of appointment of Jane Mary Sheppard as a director on 2022-11-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/12/2016 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN CORNWELL

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE REVILL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 SECRETARY APPOINTED MRS JANE MARY SHEPPARD

View Document

18/02/2018 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

18/01/2018 January 2020 DIRECTOR APPOINTED MR DAVID JOHN LYNESS

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH O'SULLIVAN

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MRS JANE MARY SHEPPARD

View Document

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CORNWELL

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR CRAIG ANDREW HATFIELD

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER YAXLEY

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN REVILL / 04/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES YAXLEY / 04/01/2019

View Document

22/09/1822 September 2018 CESSATION OF PHILIP MARTIN COOKE AS A PSC

View Document

22/09/1822 September 2018 DIRECTOR APPOINTED MR JONATHAN PETER CORNWELL

View Document

22/09/1822 September 2018 DIRECTOR APPOINTED MRS. FIONA ALEXANDRA CHARLESWORTH

View Document

22/09/1822 September 2018 DIRECTOR APPOINTED MS CINNAMON LEE BAIR

View Document

22/09/1822 September 2018 DIRECTOR APPOINTED MR CRAIG ANDREW JONATHAN HATFIELD

View Document

22/09/1822 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOKE

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON THOMSON

View Document

11/04/1811 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES YAXLEY / 14/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER CORNWELL / 14/07/2017

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MRS RUTH HELEN MARIE O'SULLIVAN

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES YAXLEY / 22/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET CORNWELL / 22/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER CORNWELL / 22/01/2017

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/01/1620 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER YAXLEY

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR ROGER CHARLES YAXLEY

View Document

22/01/1522 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR LIONEL MARSH

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR ROGER CHARLES YAXLEY

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR LIONEL MARSH

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/01/1431 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER CORNWELL / 13/01/2014

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE THOMSON / 13/01/2013

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON THOMSON

View Document

21/01/1321 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MRS ALISON JANE THOMSON

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/02/123 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MRS ALISON JANE THOMSON

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE BRIGHT

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN COOKE / 08/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE BRIGHT / 08/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER CORNWELL / 08/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET CORNWELL / 08/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN REVILL / 08/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL GEORGE MARSH / 08/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM UNIT 8 DR DRAYTON INDUSTRIES SCOTLAND ROAD DRY DRAYTON CAMBRIDGE CAMBS CB23 8AT

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/08/0929 August 2009 CURRSHO FROM 31/03/2010 TO 31/08/2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA BROWN

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BROWN / 05/04/2007

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: UNIT 29 DRY DRAYTON INDUSTRIES SCOTLAND ROAD DRY DRAYTON CAMBRIDGESHIRE CB3 8AT

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

13/01/0313 January 2003 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