OBE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
11/01/2511 January 2025 | Registered office address changed from 192 192 Wilmslow Road Handforth Cheshire SK9 3JX England to 192 Wilmslow Road Handforth Wilmslow SK9 3JX on 2025-01-11 |
11/01/2511 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB to 192 192 Wilmslow Road Handforth Cheshire SK9 3JX on 2024-02-26 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
03/11/233 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/01/2314 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/01/2011 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/01/1611 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/01/1511 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
26/01/1426 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/01/1312 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/01/1215 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES FREDERICK BARNES / 11/01/2010 |
14/01/1014 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
24/02/0924 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | APPOINTMENT TERMINATED SECRETARY LYNNE ARNOT |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/08/0616 August 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
19/07/0519 July 2005 | SECRETARY'S PARTICULARS CHANGED |
24/02/0524 February 2005 | S366A DISP HOLDING AGM 11/01/05 |
11/01/0511 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company