- Company Overview for OSEL ARCHITECTURE LIMITED (03241377)
- Filing history for OSEL ARCHITECTURE LIMITED (03241377)
- People for OSEL ARCHITECTURE LIMITED (03241377)
- Charges for OSEL ARCHITECTURE LIMITED (03241377)
- More for OSEL ARCHITECTURE LIMITED (03241377)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2021 | TM01 | Termination of appointment of Graham Alan Russell as a director on 31 December 2020 | |
28 Jan 2021 | TM02 | Termination of appointment of Graham Alan Russell as a secretary on 30 September 2020 | |
28 Jan 2021 | PSC07 | Cessation of Graham Alan Russell as a person with significant control on 30 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
20 Mar 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Jan 2020 | CH01 | Director's details changed for Mrs Victoria Shipton on 14 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Richard Mark Campanini on 14 January 2020 | |
14 Jan 2020 | CH03 | Secretary's details changed for Mr Graham Alan Russell on 14 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Mr Graham Alan Russell as a person with significant control on 14 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Mr William Terence Monan as a person with significant control on 14 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from 26 Oldbury Place London W1U 5PR to Aston House Cornwall Avenue London N3 1LF on 14 January 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Matthew Edward Weyham as a director on 31 October 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
25 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
10 Jul 2017 | PSC04 | Change of details for Mr Graham Alan Russell as a person with significant control on 31 July 2016 | |
10 Jul 2017 | AP01 | Appointment of Ms Georgia Kachri as a director on 1 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Matthew Edward Weyham as a director on 1 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Ronald Howard Jones as a director on 30 June 2017 | |
10 Jul 2017 | PSC01 | Notification of William Terence Monan as a person with significant control on 1 July 2016 | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |