OSBORNE DESIGN LIMITED

Company Documents

DateDescription
22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/12/159 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

02/11/142 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/11/1323 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

23/11/1323 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULINA LUCYNA ROZEK / 15/06/2013

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/11/124 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/11/1023 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/03/1022 March 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM EDWARDS / 22/03/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 3 ORCHARD AVENUE WINDSOR BERKSHIRE SL4 5AW

View Document

09/11/019 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 S80A AUTH TO ALLOT SEC 27/10/00

View Document

17/11/0017 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/00

View Document

27/10/0027 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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