Advanced company searchLink opens in new window

OSBM PUBLISHING LIMITED

Company number 07541428

Filter by category

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)
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
12 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
10 Feb 2023 AD01 Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX to Office 1 61 Bryn Street Ashton-in-Makerfield Wigan WN4 9AX on 10 February 2023
29 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50
18 Apr 2016 CH01 Director's details changed for Mr Steven Thomas Trow on 11 July 2015
22 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50
12 Nov 2014 CERTNM Company name changed online sports betting marketing LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
23 Oct 2014 TM01 Termination of appointment of Stephen Graham Brown as a director on 22 October 2014
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50