OSMOSIS EVENTS LIMITED

Company Documents

DateDescription
24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

11/11/2211 November 2022 Compulsory strike-off action has been suspended

View Document

11/11/2211 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

04/12/214 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 10 HATTON PLACE LONDON EC1N 8RU ENGLAND

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 1 & 2 STUDLEY COURT MEWS KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WILLARD MACLEAN / 08/11/2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 23 BUCKINGHAM COURT 78 BUCKINGHAM GATE LONDON SW1E 6PE

View Document

11/12/1511 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID WILLARD MACLEAN / 21/11/2014

View Document

07/01/157 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 1 ALFRED PLACE LONDON WC1E 7EB

View Document

15/01/1415 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM FIRST FLOOR 8 MARCHMONT GATE BOUNDARY WAY HEMEL HEMPSTEAD HP2 7BF UNITED KINGDOM

View Document

21/11/1121 November 2011 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