OSWALD CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
27/01/2227 January 2022 | Application to strike the company off the register |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/10/1317 October 2013 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY WARWICKSHIRE CV1 2TT |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
28/08/1228 August 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
25/01/1225 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
24/01/1124 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/01/1027 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN OSWALD / 21/01/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ISOBEL OSWALD / 21/01/2010 |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE OSWALD |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS; AMEND |
24/01/0724 January 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/01/0619 January 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/08/0516 August 2005 | NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05 |
09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 97 COVENTRY ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2HN |
09/02/049 February 2004 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 97 COVENTRY ROAD BURBAGE HINCKLEY LEICESTERSHIRE LE10 2HN |
09/02/049 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
28/01/0428 January 2004 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: LOWICK GATE SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ |
19/01/0419 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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