OFFICE INTERNET LIMITED

Company Documents

DateDescription
29/06/2529 June 2025 Annual accounts for year ending 29 Jun 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-07-02

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-06-27

View Document

03/02/223 February 2022 Cessation of Truworths Uk Holdco 1 Limited as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

03/02/223 February 2022 Notification of Office Holdings Limited as a person with significant control on 2022-02-03

View Document

01/10/211 October 2021 Termination of appointment of Kerry-Lee Anne Van Der Merwe as a director on 2021-09-17

View Document

01/10/211 October 2021 Appointment of Mr Jonathan Richens as a director on 2021-09-20

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-06-28

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR LORENZO GIOVANNI MORETTI

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCLUSKEY

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/17

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR EMILY TATE

View Document

01/07/161 July 2016 DIRECTOR APPOINTED KERRY-LEE ANNE VAN DER MERWE

View Document

03/02/163 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034913770003

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/15

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/14

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN FINDLAY

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MS EMILY SARAH TATE

View Document

26/06/1426 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034913770003

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/13

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/12

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 9-10 GREAT SUTTON STREET LONDON EC1V 0BX

View Document

02/02/122 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/11

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOULDS

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR IAN FINDLAY

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BARCLAY

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN BARCLAY

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR ADRIAN PAUL MOULDS

View Document

23/02/1123 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED SUSAN JANE BARCLAY

View Document

06/01/116 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/116 January 2011 ADOPT ARTICLES 15/12/2010

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON

View Document

05/01/115 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE BARCLAY / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCLUSKEY / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAIRNS MCMAHON / 13/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY SHARON SEALES

View Document

05/06/095 June 2009 SECRETARY APPOINTED SUSAN JANE BARCLAY

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY KIRSTY HAMILTON

View Document

23/02/0923 February 2009 CONFLICT OF INTEREST 22/01/2009

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/0926 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/03/0813 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCLUSKEY / 12/01/2008

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 9-10 GREAT SUTTON STREET CLERKENWELL LONDON EC1V 9BX

View Document

01/12/001 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 871 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, LONDON NW4 4EB

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information