THE OFFSITE GUIDE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from 31&32 Causewayhead Penzance Cornwall TR18 2SP England to 41 Skylines Village Limeharbour London E14 9TS on 2025-03-11

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

10/06/2410 June 2024 Change of details for Mr Adeniyi Adejimi Osinowo as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Director's details changed for Mr Adeniyi Adejimi Osinowo on 2024-06-07

View Document

07/06/247 June 2024 Registered office address changed from 48 Arwenack Street Falmouth Cornwall TR11 3JH United Kingdom to 31&32 Causewayhead Penzance Cornwall TR18 2SP on 2024-06-07

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

25/03/2425 March 2024 Notification of Adeniyi Adejimi Osinowo as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Withdrawal of a person with significant control statement on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

18/03/2418 March 2024 Director's details changed for Mr Adeniyi Adejimi Osinowo on 2024-03-18

View Document

11/03/2411 March 2024 Termination of appointment of Ingrid Suzanne Cornelia Orbie as a director on 2024-03-08

View Document

11/03/2411 March 2024 Termination of appointment of Nicholas Richard Ward Smith as a director on 2024-03-08

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Notification of a person with significant control statement

View Document

24/07/2324 July 2023 Cessation of Ingrid Suzanne Cornelia Orbie as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of Adeniyi Adejimi Osinowo as a person with significant control on 2023-07-24

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

11/07/2311 July 2023 Notification of Ingrid Suzanne Cornelia Orbie as a person with significant control on 2022-07-06

View Document

23/05/2323 May 2023 Director's details changed for Mr Adeniyi Adejimi Osinowo on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Nicholas Richard Ward Smith on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Ms Ingrid Suzanne Cornelia Orbie on 2023-05-23

View Document

23/05/2323 May 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

23/05/2323 May 2023 Registered office address changed from 31-32 Causewayhead Penzance TR18 2SP England to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 2023-05-23

View Document

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

View Accounts

26/09/2226 September 2022 Appointment of Ms Ingrid Suzanne Cornelia Orbie as a director on 2022-08-29

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-15

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