OBELISK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-10 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/02/2411 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
27/11/2327 November 2023 | Micro company accounts made up to 2023-02-28 |
20/10/2320 October 2023 | Appointment of Mr Ciaran Comerford as a director on 2023-10-20 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
06/02/226 February 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/02/1515 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/04/1413 April 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
14/02/1214 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/03/1119 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/108 March 2010 | SAIL ADDRESS CREATED |
08/03/108 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/03/108 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 14 CAMDEN AVENUE FELTHAM MIDDLESEX TW13 5AZ ENGLAND |
13/05/0913 May 2009 | DIRECTOR AND SECRETARY APPOINTED KAYE CONNOR |
01/05/091 May 2009 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK |
13/02/0913 February 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
10/02/0910 February 2009 | 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