OBSIDIAN OBJETS D'ART LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewAppointment of a voluntary liquidator

View Document

24/10/2524 October 2025 NewRegistered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to C/O Frp Advisory Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-10-24

View Document

11/09/2511 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Director's details changed for Mrs Tessa Fane on 2025-07-18

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Notification of Tessa Fane as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Harry St Clair Fane as a person with significant control on 2024-10-31

View Document

18/07/2418 July 2024 Secretary's details changed for Tessa Fane on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mrs Tessa Fane on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Termination of appointment of Harry St Clair Fane as a director on 2023-12-15

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE HARRY ST CLAIR FANE / 15/01/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / THE HONOURABLE HARRY ST CLAIR FANE / 15/01/2017

View Document

17/07/1717 July 2017 SECRETARY'S CHANGE OF PARTICULARS / TESSA FANE / 15/01/2017

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1616 February 2016 ADOPT ARTICLES 05/02/2016

View Document

05/02/165 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 10

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 4 WOOD STREET LONDON EC2V 7JB

View Document

22/04/9622 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 EXEMPTION FROM APPOINTING AUDITORS 06/09/91

View Document

30/01/9130 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 REGISTERED OFFICE CHANGED ON 27/09/90 FROM: 3 COLLEGE APPROACH LONDON SE10 9HY

View Document

05/10/895 October 1989

View Document

05/10/895 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/07/8921 July 1989 EXEMPTION FROM APPOINTING AUDITORS 170589

View Document

21/07/8921 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/07/8921 July 1989 RETURN MADE UP TO 21/05/89; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON

View Document

06/07/876 July 1987 COMPANY NAME CHANGED OBSIDIAN OBJETSD ART LIMITED CERTIFICATE ISSUED ON 06/07/87

View Document

08/06/878 June 1987 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