OBSERVE TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Confirmation statement made on 2025-08-29 with no updates |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-29 with updates |
28/08/2428 August 2024 | Cessation of Pieter Fabry as a person with significant control on 2024-08-15 |
28/08/2428 August 2024 | Cessation of Hemang Rishi as a person with significant control on 2024-08-15 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-12-31 |
28/08/2428 August 2024 | Notification of Akva Group Asa as a person with significant control on 2024-08-15 |
17/07/2417 July 2024 | Termination of appointment of Rohin Chada as a director on 2024-07-05 |
17/07/2417 July 2024 | Appointment of Mr Ronny Meinkohn as a director on 2024-07-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-11-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Termination of appointment of Andrew James Campbell as a director on 2022-11-01 |
14/11/2214 November 2022 | Appointment of Asle Kjetil Bratteli as a director on 2022-11-01 |
09/11/229 November 2022 | Director's details changed for Mr Rohin Chada on 2022-11-07 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-11-30 |
06/05/226 May 2022 | Current accounting period extended from 2022-11-30 to 2022-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-28 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
18/01/1818 January 2018 | 22/11/17 STATEMENT OF CAPITAL GBP 111.26 |
18/01/1818 January 2018 | 20/10/17 STATEMENT OF CAPITAL GBP 94.60 |
18/01/1818 January 2018 | 26/10/17 STATEMENT OF CAPITAL GBP 96.40 |
18/01/1818 January 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/01/1818 January 2018 | 07/12/17 STATEMENT OF CAPITAL GBP 112.16 |
18/01/1818 January 2018 | 09/11/17 STATEMENT OF CAPITAL GBP 105.40 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 31 FIFE ROAD LONDON SW14 7EJ UNITED KINGDOM |
20/01/1720 January 2017 | 15/12/16 STATEMENT OF CAPITAL GBP 90.00 |
19/01/1719 January 2017 | ADOPT ARTICLES 15/12/2016 |
29/11/1629 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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