OSMOSIS CONSULTING LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1922 February 2019 APPLICATION FOR STRIKING-OFF

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 5 TIGER MOTH CLOSE BROCKWORTH GLOUCESTER GL3 4UJ ENGLAND

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MARTIN-HARRINGTON / 01/08/2018

View Document

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

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/17

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARTIN-HARRINGTON / 01/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MARTIN-HARRINGTON / 01/10/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

26/03/1726 March 2017 Annual accounts for year ending 26 Mar 2017

View Accounts

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 15 KINGS ROAD CHELTENHAM GL52 6BH ENGLAND

View Document

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/16

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

08/10/168 October 2016 REGISTERED OFFICE CHANGED ON 08/10/2016 FROM 4 TREMBLANT CLOSE PRESTBURY CHELTENHAM GLOUCESTERSHIRE GL52 5FL ENGLAND

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/15

View Document

26/03/1626 March 2016 Annual accounts for year ending 26 Mar 2016

View Accounts

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 12 KEYNSHAM ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7PX

View Document

25/10/1525 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts for year ending 26 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 26 March 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O JOHN HARRINGTON 12 KEYNSHAM ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7PX ENGLAND

View Document

22/10/1422 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts for year ending 26 Mar 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 26 March 2013

View Document

29/09/1329 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM SWJ HOUSE GOODRIDGE BUSINESS PARK GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EB

View Document

26/03/1326 March 2013 Annual accounts for year ending 26 Mar 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 26 March 2012

View Document

31/01/1331 January 2013 Annual return made up to 27 September 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 26 March 2011

View Document

26/03/1226 March 2012 Annual accounts for year ending 26 Mar 2012

View Accounts

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARTIN-HARRINGTON / 28/04/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 26 March 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARTIN-HARRINGTON / 27/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 26 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 8 THE ANCHORAGE HEMPSTED GLOUCESTER GLOUCESTERSHIRE GL2 5JW

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY SARAH MARTIN-HARRINGTON

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 26 March 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 26 March 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/04

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 26/03/03

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 43 BONDEND ROAD UPTON ST. LEONARDS GLOUCESTER GLOUCESTERSHIRE GL4 8DZ

View Document

27/09/0127 September 2001 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