OSIRIS BARS NO.2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Satisfaction of charge NI6162540004 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6162540003 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6162540001 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6162540002 in full

View Document

30/12/2430 December 2024 Satisfaction of charge NI6162540005 in full

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM KEYS GROUP LAGANWOOD HOUSE 44 NEWFORGE LANE BELFAST BT9 5NW

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6162540007

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6162540006

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR ALEXANDER GRAEME STEELE

View Document

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PATTERSON / 18/08/2014

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HORWOOD / 18/08/2014

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE HORWOOD / 18/08/2014

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6162540005

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6162540004

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/10/146 October 2014 PREVEXT FROM 31/01/2014 TO 28/02/2014

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6162540001

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6162540002

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6162540003

View Document

03/09/143 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 33 MASSEY AVENUE BELFAST ANTRIM BT4 2JT NORTHERN IRELAND

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED CHJ (103) LIMITED CERTIFICATE ISSUED ON 24/06/14

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR WAYNE HORWOOD

View Document

07/02/147 February 2014 SECRETARY APPOINTED MR WAYNE HORWOOD

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR GORDON PATTERSON

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 33 33 MASSEY AVENUE BELFAST ANTRIM BT4 2JT NORTHERN IRELAND

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY MARK TINMAN

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM NORWICH UNION HOUSE 7 FOUNTAIN STREET BELFAST COUNTY ANTRIM BT1 5EA

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK TINMAN

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information