OBSIDIAN SOLUTIONS LTD

Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Mr Joannes Anthonius Willem Gooze Zijl as a director on 2025-05-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Director's details changed for Mr John Campbell Paton on 2024-11-06

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

20/11/2320 November 2023 Full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Satisfaction of charge 097375640001 in full

View Document

05/04/235 April 2023 Termination of appointment of Euan Neil Blyth Fraser as a director on 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

26/10/2226 October 2022 Full accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Termination of appointment of Lazar Radenovic as a director on 2022-01-19

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Appointment of Lee James Griggs as a director on 2021-10-30

View Document

01/11/211 November 2021 Termination of appointment of Nina Elizabeth Spencer as a director on 2021-10-30

View Document

04/08/214 August 2021 Director's details changed for Lazar Radenovic on 2021-08-03

View Document

11/08/2011 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097375640001

View Document

11/12/1911 December 2019 SECOND FILED SH01 - 11/05/17 STATEMENT OF CAPITAL GBP 150.03

View Document

25/11/1925 November 2019 SECOND FILED SH01 - 29/12/15 STATEMENT OF CAPITAL GBP 142.20

View Document

22/11/1922 November 2019 CESSATION OF LAZAR RADENOVIC AS A PSC

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPHA FINANCIAL MARKETS CONSULTING GROUP LIMITED

View Document

22/11/1922 November 2019 CESSATION OF SASHA SKERLETOVIC AS A PSC

View Document

21/11/1921 November 2019 ADOPT ARTICLES 09/11/2019

View Document

21/11/1921 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/1913 November 2019 CURRSHO FROM 30/08/2020 TO 31/03/2020

View Document

12/11/1912 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 153.694

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR EUAN NEIL BLYTH FRASER

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR SASHA SKERLETOVIC

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 1 ST. KATHARINES WAY LONDON E1W 1UN ENGLAND

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR JOHN CAMPBELL PATON

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MRS NINA SPENCER

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HART

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 102 CRAWFORD STREET LONDON W1H 2HR ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/07/1724 July 2017 11/05/17 STATEMENT OF CAPITAL GBP 150.03

View Document

11/05/1711 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O RAINMAKING LOFT LTD 1 ST. KATHARINES WAY LONDON E1W 1UN UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 DIRECTOR APPOINTED MR RUSSELL HART

View Document

15/01/1615 January 2016 29/12/15 STATEMENT OF CAPITAL GBP 142.20

View Document

15/01/1615 January 2016 ADOPT ARTICLES 29/12/2015

View Document

18/08/1518 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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