OSTRIDER LIMITED

08280913
PORTLAND HOUSE 69-71 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BU

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 22 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 22 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 23 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 mortgage Registration of a charge 22 Buy now
03 Oct 2021 accounts Annual Accounts 19 Buy now
14 Jun 2021 mortgage Registration of a charge 22 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 mortgage Registration of a charge 30 Buy now
23 Jul 2020 accounts Annual Accounts 18 Buy now
16 Dec 2019 accounts Annual Accounts 18 Buy now
06 Dec 2019 mortgage Registration of a charge 237 Buy now
05 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 mortgage Registration of a charge 30 Buy now
25 Mar 2019 mortgage Registration of a charge 30 Buy now
07 Mar 2019 officers Change of particulars for director (Mr Laurent Elie Cadji) 2 Buy now
21 Dec 2018 resolution Resolution 3 Buy now
21 Dec 2018 mortgage Registration of a charge 26 Buy now
21 Dec 2018 mortgage Registration of a charge 24 Buy now
21 Dec 2018 mortgage Registration of a charge 18 Buy now
21 Dec 2018 mortgage Registration of a charge 228 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 accounts Annual Accounts 18 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 16 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 17 Buy now
30 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 officers Change of particulars for director (Mr. Laurent Elie Cadji) 2 Buy now
20 Nov 2015 annual-return Annual Return 5 Buy now
26 Aug 2015 accounts Annual Accounts 12 Buy now
11 Nov 2014 annual-return Annual Return 5 Buy now
11 Nov 2014 officers Change of particulars for director (Mr. Ramesh Shantilal Kansagra) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mr. Laurent Elie Cadji) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Bhupendra Shantilal Kansagra) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mr. Lewis Levy Cadji) 2 Buy now
14 Aug 2014 accounts Annual Accounts 12 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jan 2014 annual-return Annual Return 6 Buy now
05 Nov 2012 incorporation Incorporation Company 40 Buy now