Advanced company searchLink opens in new window

OSAKA LABS LTD

Company number 10710897

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)
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
29 Jan 2024 CH01 Director's details changed for Mr Sam James Gormley on 28 January 2024
29 Jan 2024 PSC04 Change of details for Mr Sam James Gormley as a person with significant control on 28 January 2024
14 Sep 2023 AD01 Registered office address changed from 27 Stockwood Business Park Redditch Worcestershire B96 6SX England to 23 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX on 14 September 2023
07 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
14 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
01 Nov 2022 PSC04 Change of details for Mr Sam James Gormley as a person with significant control on 1 November 2022
01 Nov 2022 CH01 Director's details changed for Mr Sam James Gormley on 1 November 2022
24 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Sep 2022 MA Memorandum and Articles of Association
24 Sep 2022 CC04 Statement of company's objects
08 Sep 2022 AD01 Registered office address changed from Flat 1 269 High Street Stratford London E15 2TF to 27 Stockwood Business Park Redditch Worcestershire B96 6SX on 8 September 2022
08 Sep 2022 CH01 Director's details changed for Mr Sam James Gormley on 24 June 2022
08 Sep 2022 PSC04 Change of details for Mr Sam James Gormley as a person with significant control on 24 June 2022
05 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
28 Mar 2022 SH02 Sub-division of shares on 21 December 2021
13 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Producesd be nd hereby approved and that it is recommeded for approval by the sole menber of the company, 21/12/2021
  • RES12 ‐ Resolution of varying share rights or name
31 Dec 2021 SH08 Change of share class name or designation
20 May 2021 AA Total exemption full accounts made up to 30 April 2021
14 May 2021 PSC01 Notification of Sam James Gormley as a person with significant control on 5 April 2017
14 May 2021 PSC09 Withdrawal of a person with significant control statement on 14 May 2021
13 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
19 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates