OSTEOPATHIC DEVELOPMENT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/05/2515 May 2025 Registered office address changed from C/O Sbm & Co 24 Wandsworth Road London SW8 2JW to Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG on 2025-05-15

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/08/231 August 2023 Current accounting period extended from 2023-08-29 to 2023-08-31

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/10/1327 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

27/10/1327 October 2013 REGISTERED OFFICE CHANGED ON 27/10/2013 FROM SBM & CO 117 FENTIMAN ROAD LONDON SW8 1JZ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/05/1326 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

22/05/1022 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARIE PIERRE CHARLES FEVAL / 20/10/2009

View Document

02/11/092 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM C/O SMB & CO 117 FENTIMAN ROAD LONDON SW8 1JZ

View Document

05/06/085 June 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 2 NEW SQUARE LINCOLN'S INN LONDON WC2A 3RZ

View Document

22/02/0722 February 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/06/0327 June 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 COMPANY NAME CHANGED CIDO UK LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

13/12/0013 December 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

07/11/007 November 2000 S366A DISP HOLDING AGM 30/10/00

View Document

20/10/0020 October 2000 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