- Company Overview for OSOSILVER LIMITED (07877187)
- Filing history for OSOSILVER LIMITED (07877187)
- People for OSOSILVER LIMITED (07877187)
- More for OSOSILVER LIMITED (07877187)
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) |
---|---|---|---|
30 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
23 Dec 2024 | PSC01 | Notification of Keith Alan Smith as a person with significant control on 27 June 2024 | |
23 Dec 2024 | PSC07 | Cessation of Natalie Rose Ashton as a person with significant control on 27 June 2024 | |
02 Jul 2024 | AA | Micro company accounts made up to 31 January 2024 | |
23 Apr 2024 | PSC04 | Change of details for Mrs Janice Pearl Ashton as a person with significant control on 23 April 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
02 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
26 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
11 Jun 2021 | PSC04 | Change of details for Miss Natalie Rose Ashton as a person with significant control on 6 April 2016 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Miss Natalie Rose Ashton on 13 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Ms Janice Pearl Ashton on 13 March 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 2 st. Thomas's Square Salisbury SP1 1BA to 14 High Street High Street Salisbury SP1 2NW on 28 January 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
01 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
27 Dec 2018 | CH01 | Director's details changed for Ms Janice Pearl Ashton on 11 December 2017 | |
27 Dec 2018 | PSC04 | Change of details for Miss Natalie Rose Ashton as a person with significant control on 27 December 2018 | |
27 Dec 2018 | CH01 | Director's details changed for Miss Natalie Rose Ashton on 27 December 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates |