ONOFF PRINT&DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

04/04/254 April 2025 Registered office address changed from 244 Chase Road London N14 6HH England to North London Business Park, Building 3, Office No:223 Oakleigh Road South London N11 1GN on 2025-04-04

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/01/2413 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

07/03/237 March 2023 Termination of appointment of Nabi Toktas as a director on 2023-03-07

View Document

07/03/237 March 2023 Cessation of Nabi Toktas as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/03/237 March 2023 Appointment of Mr Baki Toktas as a director on 2023-03-07

View Document

07/03/237 March 2023 Notification of Baki Toktas as a person with significant control on 2023-03-07

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Cessation of Baki Toktas as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr Nabi Toktas as a director on 2022-12-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Notification of Nabi Toktas as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of Baki Toktas as a director on 2022-12-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR HADJER BENARROUM

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/07/2030 July 2020 CESSATION OF HADJER BENARROUM AS A PSC

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKI TOKTAS

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR BAKI TOKTAS

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM FLAT 4 HOBBY HOUSE 282 LYNTON ROAD LONDON SE1 5ZA UNITED KINGDOM

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 DISS40 (DISS40(SOAD))

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 14 ALBERT ROAD YIEWSLEY WEST DRAYTON UB7 8ER ENGLAND

View Document

09/03/199 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADJER BENARROUM

View Document

03/03/193 March 2019 CESSATION OF KARIN JOHANNA VERONIKA VON SCHULTZ AS A PSC

View Document

02/03/192 March 2019 APPOINTMENT TERMINATED, DIRECTOR KARIN VON SCHULTZ

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MRS HADJER BENARROUM

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH ENGLAND

View Document

13/05/1813 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 14 ALBERT ROAD WEST DRAYTON MIDDLESEX UB7 8ER UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

11/04/1711 April 2017 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