OSTC CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Previous accounting period shortened from 2024-11-30 to 2024-11-29 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 15/05/2315 May 2023 | Second filing of Confirmation Statement dated 2022-04-22 |
| 09/05/239 May 2023 | Cessation of O.S.T.C. Limited as a person with significant control on 2021-09-30 |
| 09/05/239 May 2023 | Notification of Cannon Bridge Ventures Llp as a person with significant control on 2021-09-30 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 24/04/2324 April 2023 | Notification of O.S.T.C. Limited as a person with significant control on 2021-09-30 |
| 24/04/2324 April 2023 | Cessation of Cannon Bridge Ventures Llp as a person with significant control on 2021-09-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2021-11-30 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
| 22/04/2222 April 2022 | Termination of appointment of Justina Naik as a secretary on 2022-04-22 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 15/10/2115 October 2021 | Notification of Cannon Bridge Ventures Llp as a person with significant control on 2021-09-30 |
| 15/10/2115 October 2021 | Cessation of Ostc Limited as a person with significant control on 2021-09-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 28/08/1928 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 20/07/1820 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 11/07/1711 July 2017 | CURREXT FROM 31/05/2017 TO 30/11/2017 |
| 23/06/1723 June 2017 | SECRETARY APPOINTED MRS JUSTINA NAIK |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
| 28/04/1728 April 2017 | 22/04/17 Statement of Capital gbp 100 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/05/1612 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
| 11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 33 TAPLEY ROAD CHELMSFORD CM1 4XY ENGLAND |
| 11/11/1511 November 2015 | DIRECTOR APPOINTED MR DANNY LANGLEY |
| 11/11/1511 November 2015 | APPOINTMENT TERMINATED, SECRETARY ANTONY EVERITT |
| 11/11/1511 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTONY EVERITT |
| 26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/05/1511 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 18/08/1418 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY EVERITT / 18/08/2014 |
| 18/08/1418 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY EVERITT / 18/08/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 07/05/147 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 30/04/1330 April 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
| 01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 02/10/122 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY EVERITT / 01/10/2012 |
| 01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY EVERITT / 01/10/2012 |
| 01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 25/05/1225 May 2012 | COMPANY NAME CHANGED KINGFISHER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/05/12 |
| 25/04/1225 April 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 23/04/1223 April 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
| 17/04/1217 April 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 100 |
| 24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 04/05/114 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/05/104 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
| 05/02/105 February 2010 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 33 TAPLEY ROAD CHELMSFORD ESSEX CM1 4XY |
| 03/06/093 June 2009 | CURREXT FROM 30/04/2010 TO 31/05/2010 |
| 19/05/0919 May 2009 | DIRECTOR AND SECRETARY APPOINTED ANTONY EVERITT |
| 29/04/0929 April 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 22/04/0922 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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