OSBORNE ACQUISITIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registration of charge 114901640013, created on 2025-08-20 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-18 with updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
28/03/2528 March 2025 | Satisfaction of charge 114901640007 in full |
28/03/2528 March 2025 | Registration of charge 114901640012, created on 2025-03-28 |
27/03/2527 March 2025 | Resolutions |
27/03/2527 March 2025 | Memorandum and Articles of Association |
30/10/2430 October 2024 | Registration of charge 114901640011, created on 2024-10-18 |
21/10/2421 October 2024 | Registration of charge 114901640010, created on 2024-10-18 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-18 with updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-07-31 |
21/02/2421 February 2024 | Registered office address changed from 21 Market Place Market Place Dereham Norfolk NR19 2AX England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2024-02-21 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/06/2323 June 2023 | Registration of charge 114901640009, created on 2023-06-16 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-07-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-18 with updates |
13/02/2313 February 2023 | Registration of charge 114901640008, created on 2023-02-03 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
29/03/2229 March 2022 | Registration of charge 114901640005, created on 2022-03-23 |
29/03/2229 March 2022 | Registration of charge 114901640006, created on 2022-03-23 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/04/219 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 114901640004 |
09/03/219 March 2021 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM OSBORNE / 09/03/2021 |
09/03/219 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM OSBORNE / 09/03/2021 |
17/12/2017 December 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM OSBORNE / 15/12/2020 |
17/12/2017 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM OSBORNE / 15/12/2020 |
23/09/2023 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114901640003 |
23/09/2023 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114901640002 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
27/04/2027 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
18/04/1918 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114901640001 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
27/11/1827 November 2018 | REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 43 SANDY LANE SANDY LANE TAVERHAM NORWICH NR8 6JT UNITED KINGDOM |
24/11/1824 November 2018 | APPOINTMENT TERMINATED, DIRECTOR LUCY OSBORNE |
23/11/1823 November 2018 | DIRECTOR APPOINTED MRS LUCY CHARLOTTE OSBORNE |
30/07/1830 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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