Advanced company searchLink opens in new window

OS3 DIGITAL PLATFORM LIMITED

Company number 06869454

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
20 Dec 2022 PSC03 Notification of 2091205 Ontario Inc as a person with significant control on 31 December 2021
20 Dec 2022 PSC07 Cessation of Robert Simon Terry as a person with significant control on 31 December 2021
20 Dec 2022 TM01 Termination of appointment of Robert Simon Terry as a director on 31 December 2021
20 Dec 2022 TM01 Termination of appointment of Louise Tracey Terry as a director on 31 December 2021
20 Dec 2022 AP03 Appointment of Mr Timothy Graeme Scurry as a secretary on 31 December 2021
20 Dec 2022 AP01 Appointment of Mr Timothy Graeme Scurry as a director on 31 December 2021
20 Dec 2022 AD01 Registered office address changed from Quob Park Titchfield Lane Wickham Fareham PO17 5PG England to Quob Yard Titchfield Lane Wickham Fareham Hampshire PO17 5PG on 20 December 2022
20 Dec 2022 TM02 Termination of appointment of Deborah Evelyn Tarrant as a secretary on 1 December 2022
04 Jan 2022 AA Micro company accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 PSC07 Cessation of Robert Simon Terry as a person with significant control on 7 December 2016
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 4,400,000
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2020 AA Micro company accounts made up to 31 December 2019
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Nov 2020 AP03 Appointment of Mrs Deborah Evelyn Tarrant as a secretary on 12 November 2020
12 Nov 2020 TM01 Termination of appointment of Keith Paul Nisbet as a director on 30 October 2020