OSINT SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/01/2511 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Director's details changed for Mr Marko Anastasov on 2023-09-20

View Document

28/09/2328 September 2023 Registered office address changed from 18 Gentian Close Weavering Maidstone ME14 5UE England to 10 Hewson Court Church Street Maidstone ME14 1FH on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Marko Anastasov as a person with significant control on 2023-09-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/01/2317 January 2023 Certificate of change of name

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

29/11/2129 November 2021 Director's details changed for Mr Marko Anastasov on 2021-11-26

View Document

29/11/2129 November 2021 Registered office address changed from 35 Blenheim Drive Dover CT16 2JT England to 15 Phoebes Place London SE6 2FA on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mr Marko Anastasov as a person with significant control on 2021-11-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/08/196 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 35 BLENHEIM DRIVE DOVER CT16 2JT ENGLAND

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKO ANASTASOV / 01/07/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARKO ANASTASOV / 01/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

10/07/1810 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/12/174 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 143A STAR LANE ORPINGTON BR5 3LN ENGLAND

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKO ANASTASOV / 20/09/2016

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information