OBSIDIAN PARTITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-12 with updates |
14/03/2514 March 2025 | Change of details for Mr Daniel James Ferguson as a person with significant control on 2025-03-07 |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-12 with updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with updates |
11/01/2311 January 2023 | Satisfaction of charge 094852060001 in full |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/01/2125 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES FERGUSON / 01/10/2020 |
19/11/2019 November 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES FERGUSON / 29/05/2020 |
19/11/2019 November 2020 | CESSATION OF VICTORIA ROSE FERGUSON AS A PSC |
15/06/2015 June 2020 | VARYING SHARE RIGHTS AND NAMES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA FERGUSON |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES FERGUSON / 12/03/2019 |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES FERGUSON / 12/03/2019 |
01/02/191 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
21/11/1721 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
26/04/1626 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 1ST FLOOR 30 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE ENGLAND |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES FERGUSON / 12/03/2016 |
30/03/1630 March 2016 | CURREXT FROM 31/03/2016 TO 31/05/2016 |
23/03/1623 March 2016 | DIRECTOR APPOINTED MRS VICTORIA ROSE FERGUSON |
15/12/1515 December 2015 | 01/12/15 STATEMENT OF CAPITAL GBP 50.00 |
15/12/1515 December 2015 | 01/12/15 STATEMENT OF CAPITAL GBP 100.00 |
20/08/1520 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094852060001 |
12/03/1512 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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