THEBACKOFFICECO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

03/09/253 September 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-06-30

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Theophilos Karpathios on 2025-07-29

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

09/06/259 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Appointment of Mr Simon George Shaw Jukes as a director on 2024-06-19

View Document

04/04/244 April 2024 Notification of Karpathios Investments 2 Limited as a person with significant control on 2024-01-01

View Document

04/04/244 April 2024 Cessation of Theophilos Karpathios as a person with significant control on 2024-01-01

View Document

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

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Notification of Theophilos Karpathios as a person with significant control on 2021-06-21

View Document

07/01/227 January 2022 Cessation of Timothy Everest Redchurch Limited as a person with significant control on 2021-06-21

View Document

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

View Accounts

15/11/2115 November 2021 Director's details changed for Mr Theophilos Karpathios on 2021-11-15

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

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

View Accounts

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY GABRIELLE KARPATHIOS

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / TIMOTHY EVEREST REDCHURCH LIMITED / 16/09/2019

View Document

29/07/1929 July 2019 CESSATION OF GABRIELLE NORA KARPATHIOS AS A PSC

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 CESSATION OF THEOPHILOS KARPATHIOS AS A PSC

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY EVEREST REDCHURCH LIMITED

View Document

23/07/1923 July 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

20/06/1920 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED 112 RICHMOND HILL LIMITED CERTIFICATE ISSUED ON 20/06/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

20/06/1820 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

08/09/178 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/05/155 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE KARPATHIOS / 01/08/2013

View Document

20/05/1320 May 2013 CURRSHO FROM 30/04/2014 TO 30/11/2013

View Document

23/04/1323 April 2013 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