OSBORNE THOMAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Director's details changed for Mr Clive Raymond Thomas on 2025-03-20 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/07/2416 July 2024 | Particulars of variation of rights attached to shares |
16/07/2416 July 2024 | Resolutions |
16/07/2416 July 2024 | Memorandum and Articles of Association |
15/07/2415 July 2024 | Statement of company's objects |
12/07/2412 July 2024 | Statement of capital following an allotment of shares on 2024-07-08 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/04/2323 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Total exemption full accounts made up to 2021-12-31 |
03/05/223 May 2022 | Memorandum and Articles of Association |
28/04/2228 April 2022 | Particulars of variation of rights attached to shares |
04/01/224 January 2022 | Appointment of Mrs Natasha Hilton-Keane as a director on 2022-01-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/05/2031 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075921320001 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/04/1829 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
28/02/1828 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/05/162 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 16 QUAT GOOSE LANE SWINDON VILLAGE CHELTENHAM GLOS GL51 9RX ENGLAND |
24/11/1524 November 2015 | REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
03/06/153 June 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/08/1422 August 2014 | VARYING SHARE RIGHTS AND NAMES |
16/08/1416 August 2014 | DISS40 (DISS40(SOAD)) |
14/08/1414 August 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
05/08/145 August 2014 | FIRST GAZETTE |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM OSBORNE THOMAS HOUSE PARK ROAD ALLINGTON GRANTHAM LINCOLNSHIRE NG32 2EB ENGLAND |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
26/06/1326 June 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
16/10/1116 October 2011 | REGISTERED OFFICE CHANGED ON 16/10/2011 FROM 16 QUAT GOOSE LANE SWINDON VILLAGE CHELTENHAM GL51 9RX ENGLAND |
05/04/115 April 2011 | 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