Download leads from Nexok and grow your business. Find out more

Osteopathic & Sports Therapy Limited

Documents

Total Documents48
Total Pages225

Filing History

9 December 2020Micro company accounts made up to 31 March 2020
9 July 2020Confirmation statement made on 28 June 2020 with no updates
15 January 2020Micro company accounts made up to 31 March 2019
24 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019
28 June 2019Confirmation statement made on 28 June 2019 with no updates
4 March 2019Micro company accounts made up to 31 March 2018
24 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018
6 July 2018Confirmation statement made on 28 June 2018 with no updates
25 January 2018Micro company accounts made up to 31 March 2017
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017
15 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017
28 June 2017Confirmation statement made on 28 June 2017 with updates
28 June 2017Notification of Dominique Mark Rapa as a person with significant control on 28 June 2017
28 June 2017Notification of Dominique Mark Rapa as a person with significant control on 28 June 2017
28 June 2017Confirmation statement made on 28 June 2017 with updates
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
25 July 2011Appointment of Dominique Mark Alexander Rapa as a director
25 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012
25 July 2011Registered office address changed from 1 Brookmans Park Avenue Brookmans Park Herts AL9 7QH United Kingdom on 25 July 2011
25 July 2011Appointment of Dominique Mark Alexander Rapa as a director
25 July 2011Registered office address changed from 1 Brookmans Park Avenue Brookmans Park Herts AL9 7QH United Kingdom on 25 July 2011
25 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012
1 July 2011Termination of appointment of Graham Cowan as a director
1 July 2011Company name changed mark rapa enterprises LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
1 July 2011Company name changed mark rapa enterprises LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
1 July 2011Termination of appointment of Graham Cowan as a director
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed