OSROC LIMITED

Company Documents

DateDescription
17/12/1917 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1910 December 2019 APPLICATION FOR STRIKING-OFF

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 16/08/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 16/08/17

View Document

16/08/1816 August 2018 Annual accounts for year ending 16 Aug 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

16/08/1716 August 2017 Annual accounts for year ending 16 Aug 2017

View Accounts

25/04/1725 April 2017 16/08/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 PREVSHO FROM 31/03/2017 TO 16/08/2016

View Document

19/08/1619 August 2016 COMPANY NAME CHANGED CORSO LTD CERTIFICATE ISSUED ON 19/08/16

View Document

16/08/1616 August 2016 Annual accounts for year ending 16 Aug 2016

View Accounts

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JON LEDERER

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075011860001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075011860002

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY CV3 1JA

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075011860001

View Document

27/01/1527 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ADOPT ARTICLES 31/01/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES KNOWLES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR JON LEDERER

View Document

31/08/1231 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 264

View Document

31/08/1231 August 2012 ADOPT ARTICLES 01/08/2012

View Document

31/08/1231 August 2012 SUB-DIVISION 01/08/12

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH SHAKESPEARE

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BURNETT

View Document

20/09/1120 September 2011 SECRETARY APPOINTED MR ALAN BURNETT

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE KNOWLES

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SHAKESPEARE

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

10/06/1110 June 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

09/06/119 June 2011 09/06/11 STATEMENT OF CAPITAL GBP 198

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES KNOWLES

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KNOWLES / 20/05/2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR ALAN BURNETT

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR MARTIN OWEN

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JAMES KNOWLES

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JAMES KNOWLES

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information