OFFICE ANSWERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Micro company accounts made up to 2024-10-31 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/06/244 June 2024 | Registered office address changed from 4th Floor Clayton House 59 Piccadilly Manchester M1 2AQ England to 5 High Street Office 312 5 High Street Maidenhead SL6 1JN on 2024-06-04 |
01/04/241 April 2024 | Micro company accounts made up to 2023-10-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/04/2319 April 2023 | Micro company accounts made up to 2022-10-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/04/2227 April 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
19/04/2019 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS CLARE MARSHALL / 10/03/2020 |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD MARSHALL / 10/03/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O JOHN TURNER FCA 400 THAMES VALLEY PARK DRIVE READING RG6 1PT ENGLAND |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM C/O JOHN TURNER FCA BERKSHIRE HOUSE 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM C/O JOHN TURNER ACA BERKSHIRE HOUSE 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/10/1325 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARSHALL / 13/10/2010 |
13/10/1013 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD MARSHALL / 13/10/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/02/1012 February 2010 | DIRECTOR APPOINTED MR IAN RICHARD MARSHALL |
23/10/0923 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARSHALL / 11/10/2009 |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE MARSHALL / 01/01/2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 12 EDITH ROAD MAIDENHEAD BERKSHIRE SL6 5DY |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/12/065 December 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/01/0617 January 2006 | COMPANY NAME CHANGED TOUCHDOWN ANSWERS LIMITED CERTIFICATE ISSUED ON 17/01/06 |
04/11/054 November 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: OFFICE 112, 5 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JA |
11/10/0411 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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