Advanced company searchLink opens in new window

OSPREYS RUGBY LIMITED

Company number 04730479

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)
23 Apr 2024 PSC08 Notification of a person with significant control statement
23 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
23 Apr 2024 PSC07 Cessation of Ospreys International Group Ltd as a person with significant control on 23 April 2024
27 Mar 2024 AA Full accounts made up to 30 June 2023
11 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
19 Jan 2023 TM01 Termination of appointment of Donald Tang as a director on 11 January 2023
19 Jan 2023 TM01 Termination of appointment of Nicholas Garcia as a director on 6 January 2023
24 Jun 2022 MR04 Satisfaction of charge 4 in full
20 May 2022 AP01 Appointment of Mr Nicholas Garcia as a director on 20 May 2022
20 May 2022 AP01 Appointment of Mr Nicholas Angio-Morneau as a director on 20 May 2022
20 May 2022 AP01 Appointment of Mr Robert Davies as a director on 20 May 2022
25 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
13 Apr 2022 TM01 Termination of appointment of Christopher Arthur Richards as a director on 13 April 2022
24 Mar 2022 AA Accounts for a small company made up to 30 June 2021
07 Feb 2022 TM01 Termination of appointment of Andrew John Millward as a director on 23 January 2022
07 Feb 2022 AD01 Registered office address changed from , Liberty Stadium, Landore, Swansea, SA1 2FA to Swansea.Com Stadium Landore Swansea SA1 2FA on 7 February 2022
15 Nov 2021 TM01 Termination of appointment of Michael John James as a director on 2 November 2021
11 May 2021 CS01 Confirmation statement made on 10 April 2021 with updates
07 Apr 2021 AA Accounts for a small company made up to 30 June 2020
04 Jun 2020 CH01 Director's details changed for Mr James Davies-Yandle on 4 June 2020
04 Jun 2020 CH01 Director's details changed for Mr Donald Tang on 4 June 2020
22 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2020 MA Memorandum and Articles of Association
14 May 2020 PSC07 Cessation of Michael John James as a person with significant control on 1 May 2020