OFFSET ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Robert Anthony Colley on 2025-03-21

View Document

15/04/2515 April 2025 Director's details changed for Mr Robert Thor Ranson on 2025-03-21

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mr Paul Hagell on 2025-03-21

View Document

15/04/2515 April 2025 Director's details changed for Mr Paul Hagell on 2025-03-21

View Document

15/04/2515 April 2025 Director's details changed for Robert Anthony Colley on 2025-03-21

View Document

11/03/2511 March 2025 Cessation of David Allen as a person with significant control on 2025-02-26

View Document

11/03/2511 March 2025 Cessation of Paul Hagell as a person with significant control on 2025-02-26

View Document

11/03/2511 March 2025 Cessation of Robert Anthony Colley as a person with significant control on 2025-02-26

View Document

11/03/2511 March 2025 Notification of Robert Thor Ranson as a person with significant control on 2025-02-26

View Document

11/03/2511 March 2025 Cessation of Robert Thor Ranson as a person with significant control on 2025-02-26

View Document

11/03/2511 March 2025 Notification of David Allen as a person with significant control on 2025-02-26

View Document

10/03/2510 March 2025 Notification of David Allen as a person with significant control on 2025-02-26

View Document

10/03/2510 March 2025 Notification of Wells Professional Partnership Llp as a person with significant control on 2025-02-26

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY COLLEY / 30/04/2019

View Document

07/04/207 April 2020 CESSATION OF PAUL NICHOLAS GRATTAN AS A PSC

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/202 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 300

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 PROPOSED CONTRACT MAY PROPERLY BE FULFILLED, SUCH PROVISION SHALL BE WAVIED 16/12/2019

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL GRATTAN

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY COLLEY / 30/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM LONDON HOUSE 77 HIGH STREET SEVENOAKS KENT TN13 1LD

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

30/05/1430 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED OFFSET ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 30/05/14

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY COLLEY / 20/06/2013

View Document

14/04/1414 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY COLLEY / 20/06/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1227 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY COLLEY / 23/05/2011

View Document

05/05/115 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

12/05/0912 May 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED ROBERT ANTHONY COLLEY

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED ROBERT THOR RANSON

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED PAUL NICHOLAS GRATTAN

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED PAUL HAGELL

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

06/04/096 April 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