OFF THE WALL SQUASH CIC

Company Documents

DateDescription
03/09/253 September 2025 Confirmation statement made on 2025-09-03 with updates

View Document

03/09/253 September 2025 Director's details changed for Lee Anthony Horton on 2025-09-02

View Document

03/09/253 September 2025 Director's details changed for Lee Anthony Horton on 2025-09-02

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

04/09/244 September 2024 Director's details changed for Lee Anthony Horton on 2024-08-20

View Document

14/08/2414 August 2024 Registered office address changed from 22 Friars Street Friars Street Sudbury Suffolk CO10 2AA England to 22 Friars Street Sudbury CO10 2AA on 2024-08-14

View Document

02/08/242 August 2024 Notification of Lauren Danika Selby as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Notification of Karen Valerie Selby as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Notification of Paul Anthony Selby as a person with significant control on 2024-08-02

View Document

01/08/241 August 2024 Withdrawal of a person with significant control statement on 2024-08-01

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from 8 Spartan Close Great Horkesley Colchester CO6 4FL England to 22 Friars Street Friars Street Sudbury Suffolk CO10 2AA on 2023-09-22

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

12/07/1812 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

14/06/1714 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 03/09/15 NO MEMBER LIST

View Document

03/07/153 July 2015 ADOPT ARTICLES 15/06/2015

View Document

02/07/152 July 2015 DIRECTOR APPOINTED LEE ANTHONY HORTON

View Document

03/09/143 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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