Advanced company searchLink opens in new window

OSE CONSULTING LIMITED

Company number 06875735

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
28 Jun 2023 AA Micro company accounts made up to 29 September 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 29 September 2021
19 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
26 Jul 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Jun 2018 AP01 Appointment of Mr Tushar Desai as a director on 1 June 2018
15 Jun 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,200
05 May 2016 CH01 Director's details changed for Mr Christopher John Filippidis on 13 April 2016
05 May 2016 CH01 Director's details changed for Mr Tejinder Paul Singh Sangha on 13 April 2016
05 May 2016 AD01 Registered office address changed from Parkway House 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 5 May 2016
29 Jul 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,200