OSBORNE & DENÉE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Confirmation statement made on 2024-09-23 with updates |
16/10/2416 October 2024 | Director's details changed for Mrs Nicola Denee on 2024-09-22 |
16/10/2416 October 2024 | Change of details for Nicola Denee as a person with significant control on 2024-09-22 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-09-30 |
17/10/2317 October 2023 | Notification of Nicola Denee as a person with significant control on 2022-10-06 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-23 with updates |
13/10/2313 October 2023 | Change of details for Mrs Nicola Denee as a person with significant control on 2022-10-06 |
13/10/2313 October 2023 | Cessation of Theo Osborne as a person with significant control on 2022-10-06 |
13/10/2313 October 2023 | Cessation of Nicola Denee as a person with significant control on 2022-10-06 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
09/03/239 March 2023 | Confirmation statement made on 2022-09-23 with updates |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Change of share class name or designation |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-09-30 |
04/10/214 October 2021 | Director's details changed for Mr Theo Osborne on 2021-09-22 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-23 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | ADOPT ARTICLES 18/04/2018 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
19/10/1819 October 2018 | COMPANY NAME CHANGED PARNASSUS LUXURY TRAVEL LIMITED CERTIFICATE ISSUED ON 19/10/18 |
10/10/1810 October 2018 | CHANGE OF NAME 12/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | ADOPT ARTICLES 18/04/2018 |
03/05/183 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAKOBI |
03/05/183 May 2018 | DIRECTOR APPOINTED MRS NICOLA DENEE |
03/05/183 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA DENEE |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / THEO OSBORNE / 18/04/2018 |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEO OSBORNE / 22/09/2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / THEO OSBORNE / 22/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/06/1728 June 2017 | 19/04/17 STATEMENT OF CAPITAL GBP 111 |
19/05/1719 May 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/06/1627 June 2016 | PREVSHO FROM 29/09/2015 TO 28/09/2015 |
05/10/155 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/10/141 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 29 September 2013 |
23/06/1423 June 2014 | PREVSHO FROM 30/09/2013 TO 29/09/2013 |
18/10/1318 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
29/09/1329 September 2013 | Annual accounts for year ending 29 Sep 2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEO OSBORNE / 24/06/2013 |
26/02/1326 February 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/02/1320 February 2013 | 08/02/13 STATEMENT OF CAPITAL GBP 100 |
13/12/1213 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEO OSBORNE / 22/09/2012 |
13/12/1213 December 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX UK |
13/12/1213 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAKOBI / 22/09/2012 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/11/1125 November 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAKOBI / 02/06/2011 |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEO OSBORNE / 02/06/2011 |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAKOBI / 02/06/2011 |
20/05/1120 May 2011 | REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 88-90 HATTON GARDEN LONDON EC1N 8PN UK |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM C/O THEO OSBORNE 67 LANSDOWNE ROAD LONDON W112LG ENGLAND |
18/10/1018 October 2010 | DIRECTOR APPOINTED ROBERT JAKOBI |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAKOBI |
23/09/1023 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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