OSSO TRADING LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

03/09/243 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/09/243 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/08/2428 August 2024 Statement of affairs

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

28/08/2428 August 2024 Registered office address changed from Suite 54 Great George Street Leeds LS1 3AJ England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-08-28

View Document

08/07/248 July 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

10/05/2110 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

26/04/2126 April 2021 14/04/21 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

06/09/186 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 PSC'S CHANGE OF PARTICULARS / MRS IBISOPE OLUWASOLA IDUOZE / 10/08/2018

View Document

12/08/1812 August 2018 REGISTERED OFFICE CHANGED ON 12/08/2018 FROM 1 MURRAY VIEW MIDDLETON LEEDS WEST YORKSHIRE LS10 4GD UNITED KINGDOM

View Document

12/08/1812 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IBISOPE OLUWASOLA IDUOZE / 10/08/2018

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

20/07/1620 July 2016 COMPANY NAME CHANGED OSSO CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/07/16

View Document

09/05/169 May 2016 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