OSPREY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

21/10/2421 October 2024 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

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Satisfaction of charge 031406290007 in full

View Document

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

View Accounts

28/03/2328 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Registration of charge 031406290008, created on 2021-06-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS JUSTINE FIONA BENNETT

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR STEPHEN JAMES BENNETT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTINE BENNETT

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNETT

View Document

22/05/1622 May 2016 REGISTERED OFFICE CHANGED ON 22/05/2016 FROM 69 HEATHWOOD GARDENS LONDON SE7 8ET

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENNETT / 01/01/2015

View Document

15/11/1515 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/12/129 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BENNETT / 01/12/2010

View Document

19/01/1119 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BENNETT / 01/10/2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY BENNETT / 01/10/2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE BENNETT / 01/10/2009

View Document

20/12/0920 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE BENNETT / 01/10/2009

View Document

20/12/0920 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/11/07; CHANGE OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 72 HIGH STREET TEDDINGTON MIDDLESEX TW11 8JD

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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