- Company Overview for OSBORNE HILL CONSULTING LIMITED (09761911)
- Filing history for OSBORNE HILL CONSULTING LIMITED (09761911)
- People for OSBORNE HILL CONSULTING LIMITED (09761911)
- Registers for OSBORNE HILL CONSULTING LIMITED (09761911)
- More for OSBORNE HILL CONSULTING LIMITED (09761911)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
20 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
27 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
09 Apr 2020 | PSC01 | Notification of Nicholas Hill as a person with significant control on 6 April 2020 | |
09 Apr 2020 | PSC04 | Change of details for Dr Jane Hill as a person with significant control on 6 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Nicholas Hill as a director on 6 April 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Dr Jane Hill on 9 April 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
30 Aug 2018 | AD01 | Registered office address changed from 83 Rampton Road Cottenham Cambs CB24 8TJ United Kingdom to The Old Rectory the Street Drinkstone Suffolk IP30 9SR on 30 August 2018 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
17 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Sep 2016 | AD03 | Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL | |
15 Sep 2016 | AD02 | Register inspection address has been changed to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL | |
14 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
04 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-04
|