D.OSTEEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Regus House, 12- 20 Oxford Street Oxford Street Newbury Berkshire RG14 1JB England to 17 Millfield Lambourn Hungerford Westberkshire RG17 8YQ on 2025-05-01

View Document

03/12/243 December 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

07/01/247 January 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Director's details changed for Miss Dhelliwe Matambanadzo on 2023-01-02

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2021-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2020-11-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/08/2022 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 12 PAYNESDOWN ROAD THATCHAM BERKSHIRE RG19 3RU

View Document

27/04/1827 April 2018 Registered office address changed from , 12 Paynesdown Road, Thatcham, Berkshire, RG19 3RU to Regus House, 12- 20 Oxford Street Oxford Street Newbury Berkshire RG14 1JB on 2018-04-27

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/11/1711 November 2017 PSC'S CHANGE OF PARTICULARS / MRS DHELLIWE NGONYAMA / 11/11/2017

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

11/11/1711 November 2017 DIRECTOR APPOINTED MR ELIAS TIRIVASHOMA NGONYAMA

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MS DHELIWE MATAMBANADZO / 20/07/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/01/169 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/12/1423 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/02/1428 February 2014 Registered office address changed from , 23 Larkspur Gardens, Thatcham, Berkshire, RG18 4EU, United Kingdom on 2014-02-28

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 23 LARKSPUR GARDENS THATCHAM, BERKSHIRE RG18 4EU UNITED KINGDOM

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JL ENGTECH LTD


  • 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