OBLONG BUSINESS TRANSFORMATIONS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-01-31

View Document

28/08/2428 August 2024 Registered office address changed from C/O Johnston Carmichael Office G08 (Ground Floor), Birchin Court 20 Birchin Lane London EC3V 9DU to C/O Johnston Carmichael, 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-28

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Registered office address changed from 47 st. Dunstans Road London W7 2EY England to Office G08 (Ground Floor), Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of a voluntary liquidator

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Declaration of solvency

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Previous accounting period shortened from 2023-07-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/05/2320 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN OLIVERI / 14/02/2021

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 52 BARNES AVENUE LONDON SW13 9AJ UNITED KINGDOM

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/02/2128 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVERI / 14/02/2021

View Document

01/11/201 November 2020 APPOINTMENT TERMINATED, DIRECTOR ELISE OLIVERI

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MRS ELISE OLIVERI

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/10/1828 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN OLIVERI / 25/10/2018

View Document

28/10/1828 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVERI / 25/10/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 105 EDITH ROAD WEST KENSINGTON LONDON W14 0TJ

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND OLIVERI / 22/07/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR ELISE WARMAN

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

15/01/1615 January 2016 Annual return made up to 2 July 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/142 July 2014 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