- Company Overview for OSITECH LIMITED (04650448)
- Filing history for OSITECH LIMITED (04650448)
- People for OSITECH LIMITED (04650448)
- More for OSITECH LIMITED (04650448)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Aug 2024 | CH02 | Director's details changed for Valdir Managers Limited on 28 June 2024 | |
13 Aug 2024 | CH04 | Secretary's details changed for Finsbury Secretaries Limited on 28 June 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
06 Oct 2021 | PSC07 | Cessation of Maurice Albert Perera as a person with significant control on 2 September 2021 | |
06 Oct 2021 | PSC07 | Cessation of Adrian Gerrard John Olivero as a person with significant control on 11 September 2020 | |
06 Oct 2021 | PSC07 | Cessation of Subash Malkani as a person with significant control on 2 September 2021 | |
06 Oct 2021 | PSC07 | Cessation of James David Hassan as a person with significant control on 2 September 2021 | |
06 Oct 2021 | PSC07 | Cessation of David Dennis Cuby as a person with significant control on 2 September 2021 | |
06 Oct 2021 | PSC07 | Cessation of Benjamin Cuby as a person with significant control on 2 September 2021 | |
06 Oct 2021 | PSC07 | Cessation of Issac Moses Benjamin Hassan as a person with significant control on 2 September 2021 | |
06 Oct 2021 | PSC07 | Cessation of Darren Paul Cortes as a person with significant control on 2 September 2021 | |
06 Oct 2021 | PSC07 | Cessation of William Cid De La Paz as a person with significant control on 2 September 2021 | |
06 Oct 2021 | PSC01 | Notification of Mohammed Mourad Ghannam as a person with significant control on 2 September 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
10 Mar 2021 | AD01 | Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to 7 Bell Yard London WC2A 2JR on 10 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
11 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 |