JOHN OSBORNE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/04/2424 April 2024 Change of details for Mr John James Osborne as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Change of details for Mr John James Osborne as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

23/04/2423 April 2024 Director's details changed for John Osborne on 2024-04-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/05/1822 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 73 FLAT 1A CHADDESLEY GLEN POOLE DORSET BH13 7PB ENGLAND

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/04/1623 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 14 RATHBONE PLACE LONDON W1T 1HT

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/05/143 May 2014 REGISTERED OFFICE CHANGED ON 03/05/2014 FROM ACCOUNTING FREEDOM HOUSE DARTFORD BUSINESS PARK VICTORIA ROAD DARTFORD DA1 5FS ENGLAND

View Document

03/05/143 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/06/1323 June 2013 REGISTERED OFFICE CHANGED ON 23/06/2013 FROM 2ND FLOOR BANKS PLACE MARKET PLACE DARTFORD DA1 1EX ENGLAND

View Document

07/05/137 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM NO. 2. TOWN HOUSES MARSH LANE NEW BUCKENHAM NORWICH NORFOLK NR16 2BE UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY NAZ RICHMOND SHAW

View Document

24/08/1224 August 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSBORNE / 24/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSBORNE / 06/07/2011

View Document

05/07/115 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSBOURNE / 23/04/2010

View Document

04/05/104 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSBOURNE / 03/09/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 27 DEACON DRIVE HETHERSETT NORWICH NORFOLK NR9 3PP

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM NO 2 TOWN HOUSE MARSH LANE NEW BUCKENHAM NORWICH NORFOLK NR16 2BE

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NAZ RICHMOND SHAW / 11/05/2009

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 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