OBSIDIAN RESOURCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-09-28 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Micro company accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Termination of appointment of Ryan Ashley Stroulger as a director on 2023-06-15

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Ryan Ashley Stroulger on 2021-09-30

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

03/10/213 October 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/04/2117 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CROSS / 01/04/2021

View Document

17/04/2117 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CROSS / 01/04/2021

View Document

19/01/2119 January 2021 DISS40 (DISS40(SOAD))

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/12/1928 December 2019 DISS40 (DISS40(SOAD))

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 DISS40 (DISS40(SOAD))

View Document

15/09/1915 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/08/1819 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

22/01/1622 January 2016 Annual return made up to 28 September 2015 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ASHLEY STROULGER / 01/09/2011

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CROSS / 01/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CROSS / 01/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 28 September 2014 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN PERCIVAL

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 28 September 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

30/10/1230 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR THOMAS PATRICK CROSS

View Document

05/01/125 January 2012 DIRECTOR APPOINTED DR. COLIN JOHN PERCIVAL

View Document

29/12/1129 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 2556002.00

View Document

22/11/1122 November 2011 SUB-DIVISION 24/10/11

View Document

16/11/1116 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ASHLEY STROULGER / 28/09/2010

View Document

08/11/108 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN ASHLEY STROULGER / 18/08/2008

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0830 July 2008 SECRETARY APPOINTED LINDA CROSS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED RYAN ASHLEY STROULGER

View Document

14/11/0714 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 COMPANY NAME CHANGED CLIPCOUCH LIMITED CERTIFICATE ISSUED ON 01/02/07

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 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