DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
1st March 2023 - the day director's appointment was terminated
filed on: 5th, March 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st March 2023
filed on: 5th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 5th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2022
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2023
filed on: 5th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed osipov LTDcertificate issued on 16/11/21
filed on: 16th, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 15th November 2021. New Address: 16 Avenue Road Southampton SO14 6TU. Previous address: 38 Avenue Road Southampton SO14 6TU England
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 21st, October 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th January 2020
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th January 2020
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th January 2020
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st March 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
27th January 2020 - the day director's appointment was terminated
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
27th January 2020 - the day director's appointment was terminated
filed on: 15th, March 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th January 2020
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th January 2020
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2020
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
21st June 2020 - the day director's appointment was terminated
filed on: 22nd, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd January 2021. New Address: 38 Avenue Road Southampton SO14 6TU. Previous address: 121 Gladstone Street Peterborough PE1 2BN England
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th January 2020
filed on: 22nd, January 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th January 2020
filed on: 22nd, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd January 2021. New Address: 38 Lincoln Road Peterborough PE1 3HA. Previous address: 38 Avenue Road Southampton SO14 6TU England
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2021
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd January 2021. New Address: 38 Avenue Road Southampton SO14 6TU. Previous address: 38 Lincoln Road Peterborough PE1 3HA England
filed on: 22nd, January 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st June 2020
filed on: 22nd, January 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th July 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
21st June 2020 - the day director's appointment was terminated
filed on: 22nd, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st June 2020
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st June 2020
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st June 2020
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 7th, January 2020
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 7th January 2020: 1.00 GBP
|
capital |
|