OBELISK LEGAL SUPPORT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

13/05/2513 May 2025 Register(s) moved to registered office address 44 Southampton Buildings London WC2A 1AP

View Document

07/04/257 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/10/232 October 2023 Termination of appointment of William James Stephens as a director on 2023-09-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

01/10/221 October 2022 Memorandum and Articles of Association

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

18/05/2218 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

09/07/209 July 2020 SECRETARY'S CHANGE OF PARTICULARS / DANIELA DENIS-SMITH / 09/07/2020

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 44 SOUTHAMPTON BUILDINGS SUITE 3.02 44 SOUTHAMPTON BUILDINGS LONDON WC2A 1AP ENGLAND

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN HUMPHRIES / 09/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MS DANIELA LUMINITA DENIS-SMITH / 09/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 30 ST. JOHN'S LANE FARRINGDON LONDON EC1M 4NB

View Document

11/03/2011 March 2020 SECRETARY'S CHANGE OF PARTICULARS / DANIELA DENIS-SMITH / 09/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELA LUMINITA DENIS-SMITH / 09/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES STEPHENS / 09/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBBIE JANINE TEMBO / 09/03/2020

View Document

14/01/2014 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/207 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 36360

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELA LUMINITA DENIS-SMITH / 01/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MS DANIELA LUMINITA DENIS-SMITH / 01/07/2019

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 ADOPT ARTICLES 26/03/2019

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED DEBBIE JANINE TEMBO

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED WILLIAM JAMES STEPHENS

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MARK STEPHEN HUMPHRIES

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

27/06/1827 June 2018 SAIL ADDRESS CREATED

View Document

27/06/1827 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/05/1811 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELA LUMINITA DENIS-SMITH / 18/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MS DANIELA LUMINITA DENIS-SMITH / 18/07/2017

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / DANIELA DENIS-SMITH / 18/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

06/07/176 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELA DENIS-SMITH

View Document

10/03/1710 March 2017 CURREXT FROM 27/09/2017 TO 31/12/2017

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/08/1520 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN MAHY

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAYSON

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EASTWELL

View Document

26/01/1526 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 1360.00

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/08/1411 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR EVE KING

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR EVE KING

View Document

27/06/1427 June 2014 PREVSHO FROM 28/09/2013 TO 27/09/2013

View Document

08/06/148 June 2014 28/03/14 STATEMENT OF CAPITAL GBP 1275

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

15/05/1415 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073120740001

View Document

06/11/136 November 2013 DIRECTOR APPOINTED NICHOLAS WAKEFIELD EASTWELL

View Document

06/11/136 November 2013 DIRECTOR APPOINTED PROFESSOR STEPHEN WALLACE MAYSON

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MRS EVE HASSELL KING

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MS HELEN MARGARET MAHY

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR VICKY SANDRY

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREEA PETREANU

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HELEN DEVLIN

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA SAWFORD

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/09/132 September 2013 16/01/13 STATEMENT OF CAPITAL GBP 1270.00

View Document

20/08/1320 August 2013 16/01/13 STATEMENT OF CAPITAL GBP 1200.00

View Document

14/08/1314 August 2013 SUB-DIVISION 16/01/13

View Document

14/08/1314 August 2013 ADOPT ARTICLES 16/01/2013

View Document

09/08/139 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 PREVSHO FROM 29/09/2012 TO 28/09/2012

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MRS VICKY JANE SANDRY

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MS NICOLA MARY SAWFORD

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MRS ANDREEA PETREANU

View Document

16/08/1216 August 2012 SECOND FILING WITH MUD 12/07/11 FOR FORM AR01

View Document

13/08/1213 August 2012 01/08/10 STATEMENT OF CAPITAL GBP 1001

View Document

13/08/1213 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/04/1216 April 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

02/11/112 November 2011 PREVEXT FROM 31/07/2011 TO 30/09/2011

View Document

25/07/1125 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 COMPANY NAME CHANGED OPTIMA LEGAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/11/10

View Document

25/11/1025 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED CHARLOTTE HELEN DEVLIN

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELA DENIS-SMITH / 12/08/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIELA DENIS-SMITH / 12/08/2010

View Document

11/08/1011 August 2010 01/08/10 STATEMENT OF CAPITAL GBP 500

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM FLAT B 18 ORSETT TERRACE LONDON EC1V 9EE ENGLAND

View Document

12/07/1012 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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