OSMOND TRICKS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Cancellation of shares. Statement of capital on 2024-04-03

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Purchase of own shares.

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Purchase of own shares.

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

14/07/2314 July 2023 Cancellation of shares. Statement of capital on 2023-05-26

View Document

13/01/2313 January 2023 Purchase of own shares.

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-06 with updates

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Cancellation of shares. Statement of capital on 2022-05-26

View Document

07/11/227 November 2022 Resolutions

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2210 January 2022 Purchase of own shares.

View Document

17/12/2117 December 2021 Appointment of Mr Christian Matthew Cartlidge as a director on 2021-10-31

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

16/12/2116 December 2021 Termination of appointment of Richard Taylor as a director on 2021-10-01

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Memorandum and Articles of Association

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR RICHARD TAYLOR

View Document

02/04/192 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 100

View Document

25/03/1925 March 2019 CURRSHO FROM 31/12/2019 TO 30/06/2019

View Document

28/01/1928 January 2019 CESSATION OF VINCENT PETER COCHRAN AS A PSC

View Document

28/01/1928 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 84

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MICHAEL SCRUTON

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR TIMOTHY MICHAEL SCRUTON

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE JONES / 07/12/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / CHARLIE JONES / 07/12/2018

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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