OBSERVATORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Cessation of Jonathan Mark Foreman as a person with significant control on 2024-10-17

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/11/2430 November 2024 Termination of appointment of Jonathan Mark Foreman as a director on 2024-10-17

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

01/08/241 August 2024 Director's details changed for Mr Jonathan Mark Foreman on 2024-07-31

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2024-10-31 to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/12/2313 December 2023 Change of details for Mr Jonathan Mark Foreman as a person with significant control on 2023-10-31

View Document

13/12/2313 December 2023 Notification of Ho2 Management Limited as a person with significant control on 2023-10-31

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

21/11/2321 November 2023 Resolutions

View Document

20/11/2320 November 2023 Particulars of variation of rights attached to shares

View Document

20/11/2320 November 2023 Change of share class name or designation

View Document

16/11/2316 November 2023 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

15/11/2315 November 2023 Appointment of Mr Imran Hakim as a director on 2023-10-31

View Document

15/11/2315 November 2023 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE on 2023-11-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Purchase of own shares.

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

20/10/2320 October 2023 Cancellation of shares. Statement of capital on 2023-10-18

View Document

19/10/2319 October 2023 Satisfaction of charge 1 in full

View Document

18/10/2318 October 2023 Termination of appointment of Gregory Mayor as a director on 2023-10-18

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Sub-division of shares on 2023-06-11

View Document

13/07/2313 July 2023 Statement of company's objects

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCREYNOLDS

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLEY BLOOMFIELD

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY MAYOR / 05/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK FOREMAN / 05/03/2018

View Document

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY BLOOMFIELD / 05/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLEY REVELL / 01/08/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK FOREMAN / 09/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MAYOR / 09/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR GREGORY MAYOR / 09/07/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/07/1522 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1325 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MAYOR / 01/07/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLEY REVELL / 01/07/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCREYNOLDS / 01/07/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK FOREMAN / 01/07/2013

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/08/122 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLEY REVELL / 21/05/2012

View Document

17/04/1217 April 2012 ADOPT ARTICLES 12/03/2012

View Document

17/04/1217 April 2012 12/03/12 STATEMENT OF CAPITAL GBP 3

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR GREGORY MAYOR

View Document

02/08/112 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE MCREYNOLDS

View Document

01/04/111 April 2011 SECRETARY APPOINTED MS BEVERLEY REVELL

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MCREYNOLDS / 09/07/2008

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/11/0821 November 2008 MINUTES OF MEETING

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0224 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

24/07/0224 July 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

06/06/006 June 2000 EXEMPTION FROM APPOINTING AUDITORS 06/03/00

View Document

13/08/9913 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 12-13 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 57 WOODHALL GATE PINNER MIDDLESEX HA5 4TY

View Document

09/07/989 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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