OSMOSIS FLORA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/10/2210 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Registered office address changed from 103 Century Building Summers Road Brunswick Business Park Liverpool Merseyside L3 4BL United Kingdom to Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/12/201 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/12/199 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/10/181 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 115 CENTURY BUILDING SUMMERS ROAD BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/10/1719 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MURTAGH

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRGIT MARLENE BECKER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

26/07/1326 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 22/06/11 STATEMENT OF CAPITAL GBP 2

View Document

26/07/1226 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/08/1111 August 2011 DIRECTOR APPOINTED KEVIN MURTAGH

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MS. BIRGIT MARLENE BECKER

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 18 DRUIDS CROSS GARDENS LIVERPOOL MERSEYSIDE L18 3ED UNITED KINGDOM

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL

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