OUR SONG REQUEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

04/06/254 June 2025 Termination of appointment of James William Martin Wilson as a director on 2024-05-17

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

09/05/249 May 2024 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 4 Brickfield Way Banks Southport PR9 8SH on 2024-05-09

View Document

20/04/2420 April 2024 Termination of appointment of Christopher David Jones as a director on 2024-02-19

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

15/12/2115 December 2021 Termination of appointment of Andrew Bolton as a director on 2021-12-07

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JONES / 01/10/2019

View Document

20/09/2020 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID JONES

View Document

20/09/2020 September 2020 SECRETARY APPOINTED MRS ASHLEIGH LOUISE BOSTON

View Document

20/09/2020 September 2020 DIRECTOR APPOINTED MR JAMES WILLIAM MARTIN WILSON

View Document

20/09/2020 September 2020 DIRECTOR APPOINTED MR ANDREW BOLTON

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 4 BRICKFIELD WAY BANKS SOUTHPORT PR9 8SH UNITED KINGDOM

View Document

16/09/1916 September 2019 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