OSOM KIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Registered office address changed from Use.Space Paddock Street Manchester M12 6PN United Kingdom to Bartle House Oxford Court Manchester M2 3WQ on 2025-07-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Director's details changed for Mrs Simona Parnarauskiene on 2024-02-01

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-12-30 with updates

View Document

09/02/249 February 2024 Registered office address changed from 275 Deansgate Manchester M3 4EL England to Use.Space Paddock Street Manchester M12 6PN on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mrs Simona Parnarauskiene on 2024-02-09

View Document

18/10/2318 October 2023 Registered office address changed from 275 Deansgate Manchester M14 7SA England to 275 Deansgate Manchester M3 4EL on 2023-10-18

View Document

15/05/2315 May 2023 Director's details changed for Mrs Simona Parnarauskiene on 2023-05-01

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

04/01/234 January 2023 Director's details changed for Mrs Simona Parnarauskiene on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mrs Simona Parnarauskiene on 2023-01-04

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SIMONA PARNARAUSKIENE / 18/01/2018

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 15 MIDWAY AVENUE BRIDLINGTON YO16 4NU ENGLAND

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONA PARNARAUSKIENE / 01/03/2020

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 15 MIDWAY AVENUE BRIDLINGTON EAST YORKSHIRE ENGLAND

View Document

18/12/1818 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONA PARNARAUSKIENE / 25/07/2018

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 22 KIRKDALE ROAD YORK YO10 3NQ ENGLAND

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/11/1728 November 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONA PARNARAUSKIENE / 14/12/2016

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 11 CUNDY ROAD CUSTOM HOUSE LONDON E16 3DJ

View Document

28/06/1628 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

03/06/153 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR LINA RIMASAUSKIENE

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MRS SIMONA PARNARAUSKIENE

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR LINA RIMASAUSKIENE

View Document

01/05/151 May 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

09/04/159 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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