OSBORNE & WHAT C.I.C.

Company Documents

DateDescription
11/08/2511 August 2025 NewPrevious accounting period extended from 2024-11-30 to 2025-03-31

View Document

09/04/259 April 2025 Notification of a person with significant control statement

View Document

06/03/256 March 2025 Registered office address changed from Flat 2 75 West Cliff Road Ramsgate Kent CT11 9NS to Sarah Thomson Room Radford House 18-20 Effingham Street Ramsgate Kent CT11 9AT on 2025-03-06

View Document

05/03/255 March 2025 Appointment of Ms Jean Stella Hazell as a director on 2025-03-04

View Document

05/03/255 March 2025 Cessation of Catrin Elizabeth Osborne as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Cessation of David Ward as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Cessation of Tindara Sidoti-Mcnary as a person with significant control on 2025-03-04

View Document

14/02/2514 February 2025 Notification of David Ward as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Appointment of Mr David Ward as a director on 2025-02-14

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-11-30

View Document

06/09/236 September 2023 Change of details for Miss Catrin Elizabeth Osborne as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Appointment of Ms Tindara Sidoti-Mcnary as a director on 2023-09-05

View Document

06/09/236 September 2023 Notification of Tindara Sidoti-Mcnary as a person with significant control on 2023-09-05

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

10/01/2310 January 2023 Cessation of Simon Christopher Phillips as a person with significant control on 2022-09-22

View Document

10/01/2310 January 2023 Change of details for Miss Catrin Elizabeth Osborne as a person with significant control on 2022-09-22

View Document

26/09/2226 September 2022 Registered office address changed from 6a St. Augustines Road Ramsgate Kent CT11 9PQ to Flat 2 75 West Cliff Road Ramsgate Kent CT11 9NS on 2022-09-26

View Document

23/09/2223 September 2022 Termination of appointment of Simon Christopher Phillips as a director on 2022-09-17

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

16/04/2116 April 2021 Registered office address changed from , Flat 30 Sandford Court Bethune Road, London, N16 5BB to Sarah Thomson Room Radford House 18-20 Effingham Street Ramsgate Kent CT11 9AT on 2021-04-16

View Document

14/11/1814 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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