OFFICE HQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 NewResolutions

View Document

15/07/2515 July 2025 NewStatement of capital on 2025-07-15

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Current accounting period shortened from 2023-06-30 to 2022-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

06/04/226 April 2022

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Statement of capital on 2022-04-06

View Document

06/04/226 April 2022

View Document

04/04/224 April 2022 Change of share class name or designation

View Document

29/10/2129 October 2021 Appointment of Mr Steven Gent as a director on 2021-10-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/11/2026 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 COMPANY NAME CHANGED LETTING LADDER LIMITED CERTIFICATE ISSUED ON 04/05/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEIRCE

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/06/1529 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM AVANTA 31 31 SOUTHAMPTON ROW HOLBORN LONDON WC1B 5HJ

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/06/1418 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ARTICLE 10.4.2/10.4 DISAPPLIED IN RESPECT TO TRANSFER SHARES 07/12/2012

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/06/1226 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 COMPANY NAME CHANGED U-ROOMS LTD CERTIFICATE ISSUED ON 28/07/11

View Document

16/06/1116 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 09/07/10 STATEMENT OF CAPITAL GBP 85.499518

View Document

11/10/1011 October 2010 TRANSFER OF SHARES, RETENTION OF SHARES 27/08/2010

View Document

11/10/1011 October 2010 NC INC ALREADY ADJUSTED 21/06/2010

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK DAVIES

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES

View Document

29/07/1029 July 2010 SECRETARY APPOINTED MR MARK DAVIES

View Document

29/07/1029 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROWAN PEIRCE / 12/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVIES / 12/06/2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN NEWENHAM

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR STUART MCKNIGHT

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 366 FISHPONDS ROAD EASTVILLE BRISTOL BS56RB UNITED KINGDOM

View Document

31/12/0931 December 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/092 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR RICHARD JAMES DOUGLAS

View Document

23/11/0923 November 2009 09/11/09 STATEMENT OF CAPITAL GBP 44.80

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PEIRCE / 13/11/2009

View Document

17/11/0917 November 2009 NC INC ALREADY ADJUSTED 04/11/2009

View Document

17/11/0917 November 2009 04/11/09 STATEMENT OF CAPITAL GBP 104.7

View Document

17/11/0917 November 2009 SUB-DIVISION 04/11/09

View Document

14/11/0914 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/0922 September 2009 COMPANY NAME CHANGED E-GENCY LTD CERTIFICATE ISSUED ON 23/09/09

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED STUART ROBERT MCKNIGHT

View Document

12/06/0912 June 2009 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