CLIVE OSBORNE LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/02/2226 February 2022 Registered office address changed from 55 School House Lane Teddington Middlesex TW11 9DP to 39 39 Cloister Close Teddington Middlesex TW11 9WD on 2022-02-26

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/01/1426 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 36 SECOND CROSS ROAD TWICKENHAM MIDDLESEX TW2 5RF

View Document

26/01/1126 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD OSBORNE / 10/10/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GINA LOUISE CROMWELL / 10/10/2009

View Document

01/02/101 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GINA LOUISE CROMWELL / 11/09/2009

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE OSBORNE / 07/09/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 42 ST WINIFREDS ROAD TEDDINGTON MIDDX TW11 9JR

View Document

10/01/0610 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 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