EUGENE-OSBORNE LTD

Company Documents

DateDescription
17/09/1917 September 2019 STRUCK OFF AND DISSOLVED

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 40 BEATTY ROAD NEWPORT GWENT NP19 9GG

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/05/1729 May 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/06/163 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/05/158 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR BEN SAINSBURY

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 17 CROMWELL PLACE CWMBRAN TORFAEN NP44 1PH

View Document

28/10/1328 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR EUGENE KALOBWE MWENDA

View Document

07/05/137 May 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN OSBORNE SAINSBURY / 01/04/2013

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS EVA PLAJEROVA / 01/04/2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 4 TRUSSEL ROAD NORTHVILLE CWMBRAN TORFAEN NP44 1QE WALES

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/03/128 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MS EVA PLAJEROVA / 08/03/2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE MWENDA

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY EUGENE MWENDA

View Document

07/03/127 March 2012 SECRETARY APPOINTED MS EVA PLAJEROVA

View Document

15/02/1115 February 2011 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