OFFSHORLY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/01/2430 January 2024 | Registered office address changed from Flat 9 Newstead Mill Stamford PE9 4TF England to 10 Foundry Road Stamford Lincs PE9 2PY on 2024-01-30 |
| 19/10/2319 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
| 21/04/2321 April 2023 | Compulsory strike-off action has been discontinued |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-01-22 with no updates |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 20/01/2120 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 26/04/1926 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
| 16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM MALTINGS BELMESTHORPE STAMFORD PE9 4JQ ENGLAND |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
| 07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM STABLES STATION ROAD GORING READING RG8 9HB UNITED KINGDOM |
| 19/04/1819 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 04/04/184 April 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 100 |
| 21/02/1821 February 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 22/01/2018 |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/01/1817 January 2018 | 03/01/18 STATEMENT OF CAPITAL GBP 1 |
| 20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER FRANK CATLIN |
| 20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 10/12/2017 |
| 19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 10/12/2017 |
| 14/09/1714 September 2017 | DIRECTOR APPOINTED MR ALEXANDER FRANK CATLIN |
| 11/08/1711 August 2017 | COMPANY NAME CHANGED ENCODING LTD CERTIFICATE ISSUED ON 11/08/17 |
| 23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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