- Company Overview for OSE CONSULTING LIMITED (06875735)
- Filing history for OSE CONSULTING LIMITED (06875735)
- People for OSE CONSULTING LIMITED (06875735)
- More for OSE CONSULTING LIMITED (06875735)
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) |
---|---|---|---|
17 Jun 2024 | AA | Micro company accounts made up to 29 September 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 29 September 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 29 September 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
30 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
26 Jul 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Jun 2018 | AP01 | Appointment of Mr Tushar Desai as a director on 1 June 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | CH01 | Director's details changed for Mr Christopher John Filippidis on 13 April 2016 | |
05 May 2016 | CH01 | Director's details changed for Mr Tejinder Paul Singh Sangha on 13 April 2016 | |
05 May 2016 | AD01 | Registered office address changed from Parkway House 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 5 May 2016 |