OTHERSTUFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr Ben James Hooton Perry as a person with significant control on 2025-06-09

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/06/2426 June 2024 Director's details changed for Mr Ben James Hooton Perry on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Ben James Hooton Perry as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

26/06/2426 June 2024 Director's details changed for Mr Elliot Treacy on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Elliot Treacy as a person with significant control on 2024-06-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

02/06/232 June 2023 Director's details changed for Mr Elliot Treacy on 2023-06-02

View Document

02/06/232 June 2023 Change of details for Mr Elliot Treacy as a person with significant control on 2023-06-02

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

18/10/2218 October 2022 Notification of Ben James Hooton Perry as a person with significant control on 2021-06-16

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/06/2118 June 2021 Appointment of Mr Ben James Hooton Perry as a director on 2021-06-16

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

17/06/2117 June 2021 Cessation of Matthew Stainthorpe as a person with significant control on 2021-06-16

View Document

17/06/2117 June 2021 Termination of appointment of Matthew Stainthorpe as a director on 2021-06-16

View Document

10/06/2110 June 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PERRY

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 85 HORNHILL ROAD MAPLE CROSS RICKMANSWORTH WD3 9TG ENGLAND

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM STERLING HOUSE 19/23 HIGH STREET KIDLINGTON OXFORDSHIRE OX5 2DH ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR BENJAMIN PERRY

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 503 GRAPHITE POINT PALMERS ROAD LONDON E2 0FS UNITED KINGDOM

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/176 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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