ALEXIA OSBORNE DESIGN LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

12/08/2512 August 2025 NewChange of details for Miss Alexia Harriet Osborne as a person with significant control on 2025-08-04

View Document

12/08/2512 August 2025 NewRegistered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Miss Alexia Harriet Osborne on 2025-08-04

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXIA HARRIET OSBORNE / 07/09/2020

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MISS ALEXIA HARRIET OSBORNE / 07/09/2020

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXIA HARRIET OSBORNE / 05/09/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MISS ALEXIA HARRIET OSBORNE / 05/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MISS ALEXIA HARRIET OSBORNE / 31/03/2017

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXIA HARRIET OSBORNE / 31/03/2017

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXIA OSBORNE / 30/03/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM STUDIO CW18 THE CRANWELL BUILDING 2 MICHAEL ROAD LONDON SW6 2AD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SAIL ADDRESS CREATED

View Document

02/10/132 October 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

30/09/1330 September 2013 PREVSHO FROM 31/08/2013 TO 31/10/2012

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXIA OSBORNE / 28/05/2013

View Document

30/08/1330 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 2D CROOKHAM ROAD LONDON SW6 4EQ UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/08/1228 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company