JOHN OSBORNE CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/04/2424 April 2024 | Change of details for Mr John James Osborne as a person with significant control on 2024-04-23 |
| 23/04/2423 April 2024 | Total exemption full accounts made up to 2024-03-31 |
| 23/04/2423 April 2024 | Change of details for Mr John James Osborne as a person with significant control on 2024-04-23 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 23/04/2423 April 2024 | Director's details changed for John Osborne on 2024-04-23 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/04/2223 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/06/1910 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/05/1822 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/09/1714 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 73 FLAT 1A CHADDESLEY GLEN POOLE DORSET BH13 7PB ENGLAND |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/04/1623 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 14 RATHBONE PLACE LONDON W1T 1HT |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/04/1526 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/05/143 May 2014 | REGISTERED OFFICE CHANGED ON 03/05/2014 FROM ACCOUNTING FREEDOM HOUSE DARTFORD BUSINESS PARK VICTORIA ROAD DARTFORD DA1 5FS ENGLAND |
| 03/05/143 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/06/1323 June 2013 | REGISTERED OFFICE CHANGED ON 23/06/2013 FROM 2ND FLOOR BANKS PLACE MARKET PLACE DARTFORD DA1 1EX ENGLAND |
| 07/05/137 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
| 07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM NO. 2. TOWN HOUSES MARSH LANE NEW BUCKENHAM NORWICH NORFOLK NR16 2BE UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/11/1219 November 2012 | APPOINTMENT TERMINATED, SECRETARY NAZ RICHMOND SHAW |
| 24/08/1224 August 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
| 30/07/1230 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSBORNE / 24/07/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/07/118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSBORNE / 06/07/2011 |
| 05/07/115 July 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSBOURNE / 23/04/2010 |
| 04/05/104 May 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
| 03/09/093 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSBOURNE / 03/09/2009 |
| 03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
| 12/05/0912 May 2009 | LOCATION OF REGISTER OF MEMBERS |
| 12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 27 DEACON DRIVE HETHERSETT NORWICH NORFOLK NR9 3PP |
| 12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM NO 2 TOWN HOUSE MARSH LANE NEW BUCKENHAM NORWICH NORFOLK NR16 2BE |
| 12/05/0912 May 2009 | LOCATION OF DEBENTURE REGISTER |
| 12/05/0912 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / NAZ RICHMOND SHAW / 11/05/2009 |
| 11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/04/0824 April 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
| 24/04/0724 April 2007 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
| 04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
| 04/04/074 April 2007 | SECRETARY RESIGNED |
| 04/04/074 April 2007 | DIRECTOR RESIGNED |
| 04/04/074 April 2007 | NEW SECRETARY APPOINTED |
| 28/03/0728 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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