This company is commonly known as Off The Wall (cambridge) Limited. The company was founded 16 years ago and was given the registration number 06312222. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.
Name | : | OFF THE WALL (CAMBRIDGE) LIMITED |
---|---|---|
Company Number | : | 06312222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH | Secretary | 13 July 2007 | Active |
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH | Director | 13 July 2007 | Active |
Dr Lala Akhter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Accounts | Change account reference date company previous extended. | Download |
2018-10-20 | Gazette | Gazette filings brought up to date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Officers | Change person secretary company with change date. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-07 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Officers | Change person director company with change date. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.