SET IT OFF LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Registered office address changed from Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Ltd, Riverside 2, No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26

View Document

21/10/2421 October 2024 Appointment of a voluntary liquidator

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Registered office address changed from 1a Bonington Road Nottingham NG3 5JR England to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-10-21

View Document

21/10/2421 October 2024 Statement of affairs

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-11-30

View Document

16/05/2216 May 2022 Director's details changed for Ms Kathryn Barker Pyer on 2022-05-10

View Document

05/04/225 April 2022 Notification of Kathryn Pyer as a person with significant control on 2022-04-01

View Document

05/04/225 April 2022 Cessation of Set It Off Holdings Limited as a person with significant control on 2022-04-05

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

22/10/2122 October 2021 Director's details changed for Ms Kathryn Barker Pyer on 2021-10-21

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/11/1920 November 2019 CESSATION OF KATHRYN BARKER PYER AS A PSC

View Document

20/11/1920 November 2019 CESSATION OF JAMES CHRISTOPHER BUSBY AS A PSC

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SET IT OFF HOLDINGS LIMITED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BUSBY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

10/10/1710 October 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