OSMO PARTNERS LLP

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Termination of appointment of David William Michael Prance as a member on 2024-03-28

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Osmos Partners Llp as a member on 2022-01-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 LLP MEMBER APPOINTED MR ADAM JAMES COALS

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, LLP MEMBER ADAM COALS

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN COOPER

View Document

13/07/2013 July 2020 LLP MEMBER APPOINTED MR JONATHAN PAUL COOPER

View Document

16/04/2016 April 2020 LLP MEMBER APPOINTED MR ADAM JAMES COALS

View Document

16/04/2016 April 2020 LLP MEMBER APPOINTED MR JONATHAN PAUL COOPER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MICHAEL PRANCE / 13/11/2019

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMO HOLDINGS LIMITED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

01/10/191 October 2019 CESSATION OF IAN CHRISTOPHER FORREST AS A PSC

View Document

01/10/191 October 2019 CESSATION OF LAURA CATHRYN FORREST AS A PSC

View Document

30/09/1930 September 2019 CORPORATE LLP MEMBER APPOINTED OSMO HOLDINGS LIMITED

View Document

11/09/1911 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 APPOINTMENT TERMINATED, LLP MEMBER OSIE PARTNERS LLP

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER FORREST / 15/10/2018

View Document

15/10/1815 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JOHN MURRAY / 15/10/2018

View Document

15/10/1815 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LAURA CATHRYN FORREST / 15/10/2018

View Document

15/10/1815 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER FORREST / 15/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA CATHRYN FORREST / 15/10/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JOHN MURRAY / 14/06/2018

View Document

01/06/181 June 2018 LLP MEMBER APPOINTED MR IAN JOHN MURRAY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN FORREST / 04/10/2017

View Document

04/10/174 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID PRANCE / 04/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/09/175 September 2017 CORPORATE LLP MEMBER APPOINTED OSIE PARTNERS LLP

View Document

05/09/175 September 2017 CORPORATE LLP MEMBER APPOINTED OSMOS PARTNERS LLP

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, LLP MEMBER HELEN SAUNDERS

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN COOPER

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, LLP MEMBER ADAM COALS

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER HAYLEY COALS

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, LLP MEMBER GEMMA FEAR

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 235A CROSS ROAD MAWNEYS ROMFORD ESSEX RM78HS

View Document

04/08/164 August 2016 LLP MEMBER APPOINTED MR DAVID PRANCE

View Document

04/08/164 August 2016 LLP MEMBER APPOINTED MRS HAYLEY COALS

View Document

08/10/158 October 2015 ANNUAL RETURN MADE UP TO 30/09/15

View Document

07/10/157 October 2015 LLP MEMBER APPOINTED MR JONATHAN COOPER

View Document

07/10/157 October 2015 LLP MEMBER APPOINTED MRS GEMMA FEAR

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 LLP MEMBER APPOINTED MR ADAM COALS

View Document

08/06/158 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SAUNDERS MARIE SAUNDERS / 07/06/2015

View Document

08/06/158 June 2015 LLP MEMBER APPOINTED MRS SAUNDERS MARIE SAUNDERS

View Document

07/06/157 June 2015 LLP MEMBER APPOINTED MR ADAM COALS

View Document

08/04/158 April 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

16/09/1416 September 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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