NEIL OSMENT ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-26 with updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
23/09/2423 September 2024 | Confirmation statement made on 2024-07-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-26 with updates |
04/08/234 August 2023 | Change of share class name or designation |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Memorandum and Articles of Association |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
26/07/2326 July 2023 | Appointment of Ms Mandy Beckett as a director on 2023-04-06 |
26/07/2326 July 2023 | Appointment of Ms Mandy Beckett as a secretary on 2023-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Second filing of Confirmation Statement dated 2018-04-12 |
23/12/2223 December 2022 | Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX to 30-31 st James Place Mangotsfield Bristol South Glos BS16 9JB on 2022-12-23 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Confirmation statement made on 2022-07-26 with no updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | Confirmation statement made on 2018-04-12 with no updates |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
24/04/1724 April 2017 | 05/04/17 Statement of Capital gbp 3 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNE OSMENT |
03/05/163 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL OSMENT / 01/07/2015 |
03/05/163 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNE OSMENT |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
01/06/151 June 2015 | SAIL ADDRESS CHANGED FROM: HARLEY HOUSE 15 CATKINS CLOSE FARINGDON OXFORDSHIRE SN7 7FA |
29/05/1529 May 2015 | APPOINTMENT TERMINATED, SECRETARY JOANNE OSMENT |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL OSMENT / 05/05/2015 |
09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM HARLEY HOUSE, 15 CATKINS CLOSE FARINGDON OXFORDSHIRE SN7 7FA |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/05/145 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | SAIL ADDRESS CREATED |
04/05/104 May 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE OSMENT / 01/10/2009 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL OSMENT / 01/10/2009 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS |
29/10/0829 October 2008 | SECRETARY APPOINTED JOANNE OSMENT |
13/09/0713 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: HARLEY HOUSE, CATKINS CLOSE FARINGDON SN7 7FA |
21/03/0721 March 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
05/04/065 April 2006 | 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