OBSERVE TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

28/08/2428 August 2024 Cessation of Pieter Fabry as a person with significant control on 2024-08-15

View Document

28/08/2428 August 2024 Cessation of Hemang Rishi as a person with significant control on 2024-08-15

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Notification of Akva Group Asa as a person with significant control on 2024-08-15

View Document

17/07/2417 July 2024 Termination of appointment of Rohin Chada as a director on 2024-07-05

View Document

17/07/2417 July 2024 Appointment of Mr Ronny Meinkohn as a director on 2024-07-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Termination of appointment of Andrew James Campbell as a director on 2022-11-01

View Document

14/11/2214 November 2022 Appointment of Asle Kjetil Bratteli as a director on 2022-11-01

View Document

09/11/229 November 2022 Director's details changed for Mr Rohin Chada on 2022-11-07

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

06/05/226 May 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/01/1818 January 2018 22/11/17 STATEMENT OF CAPITAL GBP 111.26

View Document

18/01/1818 January 2018 20/10/17 STATEMENT OF CAPITAL GBP 94.60

View Document

18/01/1818 January 2018 26/10/17 STATEMENT OF CAPITAL GBP 96.40

View Document

18/01/1818 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1818 January 2018 07/12/17 STATEMENT OF CAPITAL GBP 112.16

View Document

18/01/1818 January 2018 09/11/17 STATEMENT OF CAPITAL GBP 105.40

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 31 FIFE ROAD LONDON SW14 7EJ UNITED KINGDOM

View Document

20/01/1720 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 90.00

View Document

19/01/1719 January 2017 ADOPT ARTICLES 15/12/2016

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information