OSBORNE & DENÉE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

16/10/2416 October 2024 Director's details changed for Mrs Nicola Denee on 2024-09-22

View Document

16/10/2416 October 2024 Change of details for Nicola Denee as a person with significant control on 2024-09-22

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Notification of Nicola Denee as a person with significant control on 2022-10-06

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

13/10/2313 October 2023 Change of details for Mrs Nicola Denee as a person with significant control on 2022-10-06

View Document

13/10/2313 October 2023 Cessation of Theo Osborne as a person with significant control on 2022-10-06

View Document

13/10/2313 October 2023 Cessation of Nicola Denee as a person with significant control on 2022-10-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2022-09-23 with updates

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Director's details changed for Mr Theo Osborne on 2021-09-22

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 ADOPT ARTICLES 18/04/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

19/10/1819 October 2018 COMPANY NAME CHANGED PARNASSUS LUXURY TRAVEL LIMITED CERTIFICATE ISSUED ON 19/10/18

View Document

10/10/1810 October 2018 CHANGE OF NAME 12/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 ADOPT ARTICLES 18/04/2018

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAKOBI

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS NICOLA DENEE

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA DENEE

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / THEO OSBORNE / 18/04/2018

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THEO OSBORNE / 22/09/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / THEO OSBORNE / 22/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1728 June 2017 19/04/17 STATEMENT OF CAPITAL GBP 111

View Document

19/05/1719 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

05/10/155 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

23/06/1423 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

18/10/1318 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THEO OSBORNE / 24/06/2013

View Document

26/02/1326 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1320 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THEO OSBORNE / 22/09/2012

View Document

13/12/1213 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX UK

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAKOBI / 22/09/2012

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/11/1125 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAKOBI / 02/06/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THEO OSBORNE / 02/06/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAKOBI / 02/06/2011

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 88-90 HATTON GARDEN LONDON EC1N 8PN UK

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM C/O THEO OSBORNE 67 LANSDOWNE ROAD LONDON W112LG ENGLAND

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED ROBERT JAKOBI

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAKOBI

View Document

23/09/1023 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information