Total Documents | 100 |
---|
Total Pages | 524 |
---|
27 April 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
---|---|
14 April 2023 | Total exemption full accounts made up to 30 June 2022 |
17 November 2022 | Secretary's details changed for Peter John Holland on 31 October 2022 |
17 November 2022 | Director's details changed for Peter John Holland on 31 October 2022 |
17 November 2022 | Confirmation statement made on 3 November 2022 with no updates |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 |
31 January 2022 | Director's details changed for Mr Guy Philip Holland on 21 September 2018 |
30 January 2022 | Secretary's details changed for Peter John Holland on 31 August 2018 |
10 November 2021 | Confirmation statement made on 3 November 2021 with updates |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 |
19 January 2021 | Statement of capital following an allotment of shares on 19 January 2021
|
19 November 2020 | Confirmation statement made on 3 November 2020 with no updates |
10 July 2020 | Director's details changed for Peter John Holland on 31 August 2018 |
25 June 2020 | Confirmation statement made on 22 June 2020 with no updates |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 |
25 June 2019 | Confirmation statement made on 22 June 2019 with updates |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 |
27 June 2018 | Confirmation statement made on 22 June 2018 with updates |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 |
22 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 20 November 2017
|
22 June 2017 | Confirmation statement made on 22 June 2017 with updates |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 May 2015 | Registered office address changed from 49 Forest End Road Sandhurst Berkshire GU47 8JT to 66 High Street Horsell Woking Surrey GU21 4SZ on 29 May 2015 |
29 May 2015 | Registered office address changed from 49 Forest End Road Sandhurst Berkshire GU47 8JT to 66 High Street Horsell Woking Surrey GU21 4SZ on 29 May 2015 |
29 May 2015 | Registered office address changed from , 49 Forest End Road, Sandhurst, Berkshire, GU47 8JT to 66 High Street Horsell Woking Surrey GU21 4SZ on 29 May 2015 |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
13 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Secretary's details changed for Peter John Holland on 17 June 2014 |
13 July 2014 | Director's details changed for Peter John Holland on 4 June 2014 |
13 July 2014 | Registered office address changed from , Kingfisher House Quarry Lane, Yateley, Hampshire, GU46 6XW on 13 July 2014 |
13 July 2014 | Registered office address changed from Kingfisher House Quarry Lane Yateley Hampshire GU46 6XW to 49 Forest End Road Sandhurst Berkshire GU47 8JT on 13 July 2014 |
13 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Secretary's details changed for Peter John Holland on 17 June 2014 |
13 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Director's details changed for Peter John Holland on 4 June 2014 |
13 July 2014 | Director's details changed for Peter John Holland on 4 June 2014 |
13 July 2014 | Registered office address changed from Kingfisher House Quarry Lane Yateley Hampshire GU46 6XW to 49 Forest End Road Sandhurst Berkshire GU47 8JT on 13 July 2014 |
27 March 2014 | Company name changed osiva LTD\certificate issued on 27/03/14
|
27 March 2014 | Company name changed osiva LTD\certificate issued on 27/03/14
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
22 March 2013 | Termination of appointment of Simon Whincup as a director |
22 March 2013 | Termination of appointment of Simon Whincup as a director |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders |
6 June 2012 | Director's details changed for Simon Whincup on 6 June 2012 |
6 June 2012 | Director's details changed for Simon Whincup on 6 June 2012 |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders |
6 June 2012 | Director's details changed for Simon Whincup on 6 June 2012 |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
1 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders |
1 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders |
1 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders |
1 August 2011 | Appointment of Peter John Holland as a secretary |
1 August 2011 | Termination of appointment of Katherine Littlecott as a secretary |
1 August 2011 | Termination of appointment of Katherine Littlecott as a secretary |
1 August 2011 | Appointment of Peter John Holland as a secretary |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 |
3 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders |
3 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders |
3 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders |
14 May 2010 | Registered office address changed from 21a Newland Lincoln Lincolnshire LN1 1XP on 14 May 2010 |
14 May 2010 | Registered office address changed from , 21a Newland, Lincoln, Lincolnshire, LN1 1XP on 14 May 2010 |
14 May 2010 | Registered office address changed from 21a Newland Lincoln Lincolnshire LN1 1XP on 14 May 2010 |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 |
17 June 2009 | Memorandum and Articles of Association |
17 June 2009 | Memorandum and Articles of Association |
16 June 2009 | Return made up to 05/06/09; full list of members |
16 June 2009 | Return made up to 05/06/09; full list of members |
12 June 2009 | Company name changed ndmc information systems LIMITED\certificate issued on 16/06/09 |
12 June 2009 | Company name changed ndmc information systems LIMITED\certificate issued on 16/06/09 |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 |
2 July 2008 | Return made up to 05/06/08; full list of members |
2 July 2008 | Return made up to 05/06/08; full list of members |
8 April 2008 | Accounts for a dormant company made up to 30 June 2007 |
8 April 2008 | Accounts for a dormant company made up to 30 June 2007 |
20 June 2007 | Return made up to 05/06/07; full list of members |
20 June 2007 | Return made up to 05/06/07; full list of members |
5 June 2006 | Incorporation |
5 June 2006 | Incorporation |