OSG ARCHITECTURE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Change of details for Mr Keith Edward Owen as a person with significant control on 2025-04-29

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

08/05/258 May 2025 Change of details for Mr Steven Michael Gee as a person with significant control on 2025-04-29

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Director's details changed for Mr Keith Edward Owen on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mr Keith Edward Owen as a person with significant control on 2024-01-05

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Director's details changed for Mr Daniel Town on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Mr Steven Michael Gee as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Change of details for Mr Keith Edward Owen as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Director's details changed for Mr Jason Edward Chandler on 2022-09-30

View Document

03/10/223 October 2022 Director's details changed for Mr Keith Edward Owen on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Steven Michael Gee on 2022-10-03

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL GEE / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL GEE / 26/11/2019

View Document

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 SUB-DIVISION 08/11/16

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR JASON EDWARD CHANDLER

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR DANIEL TOWN

View Document

14/12/1614 December 2016 SUB DIV 07/11/2016

View Document

25/11/1625 November 2016 05/11/16 STATEMENT OF CAPITAL GBP 125

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MICHAEL GEE / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EDWARD OWEN / 18/06/2013

View Document

29/04/1329 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information