OBSESSION DESIGN LTD
Company Documents
Date | Description |
---|---|
28/02/1528 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LORI ANNE BROWN / 01/08/2014 |
28/02/1528 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | REGISTERED OFFICE CHANGED ON 28/02/2015 FROM UNIT 3 MULBERRY STREET STRATFORD-UPON-AVON CV37 6RS |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/02/1315 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
10/04/1210 April 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
13/02/1213 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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