OFF-PISTE BRANDS LTD

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

28/12/2428 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

28/12/2328 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

13/12/2113 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Registered office address changed from 8 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom to Formal House 60 st Georges Place Cheltenham GL50 3PN on 2021-11-02

View Document

19/05/2019 May 2020 ADOPT ARTICLES 18/04/2020

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

14/05/2014 May 2020 18/04/20 STATEMENT OF CAPITAL GBP 1954.83

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 ADOPT ARTICLES 18/04/2020

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR PAUL DAVID JAMES LETHEREN

View Document

31/03/2031 March 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM VAUGHAN FAIRBANK

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR MARK WILLIAM PETTIT

View Document

07/01/207 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 1562.81

View Document

06/01/206 January 2020 SUB-DIVISION 19/12/19

View Document

06/01/206 January 2020 ADOPT ARTICLES 19/12/2019

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR ALEX JONATHAN GARFITT

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR ANDREW FENNELL

View Document

31/12/1931 December 2019 CESSATION OF ANDY TALBOT AS A PSC

View Document

31/12/1931 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

10/12/1910 December 2019 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