OFFICE-TECH HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-13 with updates |
01/05/251 May 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-13 with updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-13 with updates |
26/03/2326 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Registered office address changed from 275 Deansgate Manchester M3 4EL England to Globe House Globe Lane Dukinfield SK16 4RG on 2021-07-28 |
14/07/2114 July 2021 | Registration of charge 090949760002, created on 2021-07-07 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
23/04/2123 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB ENGLAND |
01/09/201 September 2020 | REGISTERED OFFICE CHANGED ON 01/09/2020 FROM BERKLEY BUSINESS PARK TURNER STREET ASHTON-UNDER-LYNE OL6 8LB ENGLAND |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
07/01/207 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
04/03/194 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JASON DIXTON |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
06/07/166 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 2 DIGITAL PARK PACIFIC WAY SALFORD QUAYS M50 1DR ENGLAND |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM WOODCOCK HOUSE 1 MODWEN ROAD SALFORD QUAYS GREATER MANCHESTER M5 3EZ |
17/02/1617 February 2016 | COMPANY NAME CHANGED STERLING HUNTER ENTERPRISE GROUP LIMITED CERTIFICATE ISSUED ON 17/02/16 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/06/1529 June 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
29/06/1529 June 2015 | CURREXT FROM 30/06/2015 TO 31/07/2015 |
20/06/1420 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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