- Company Overview for OSERIAN (ENFIELD) LIMITED (10778652)
- Filing history for OSERIAN (ENFIELD) LIMITED (10778652)
- People for OSERIAN (ENFIELD) LIMITED (10778652)
- More for OSERIAN (ENFIELD) LIMITED (10778652)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Jun 2024 | AP01 | Appointment of Richard William Frank Warner as a director on 13 June 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
24 May 2024 | CERTNM |
Company name changed sculpture real estate management services LIMITED\certificate issued on 24/05/24
|
|
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
22 Feb 2023 | PSC07 | Cessation of Sculpture Real Estate Holdings Limited as a person with significant control on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Robert Lawrence Kirkwood as a director on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Jonathan Robert Meier as a director on 22 February 2023 | |
22 Feb 2023 | PSC02 | Notification of Panoptix Limited as a person with significant control on 22 February 2023 | |
24 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Jan 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
03 Jun 2019 | AD01 | Registered office address changed from The Studio 377-399 London Road Camberley GU15 3HL United Kingdom to Quayside House Furnival Road Sheffield S4 7YA on 3 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Robert Lawrence Kirkwood on 10 May 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Craig Michael Hibbert as a director on 5 February 2019 | |
04 Jul 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
18 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-18
|