OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Appointment of Mr Richard Charles Bourne as a director on 2025-02-11

View Document

12/03/2512 March 2025 Appointment of Ms Olivia Clare Troughton as a director on 2025-02-11

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/01/2530 January 2025 Termination of appointment of Warren Oliver Myerson as a director on 2025-01-30

View Document

13/01/2513 January 2025 Second filing of Confirmation Statement dated 2023-02-13

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Warren Oliver Myerson on 2023-11-13

View Document

13/11/2313 November 2023 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 36 Walpole Street London SW3 4QS on 2023-11-13

View Document

03/08/233 August 2023 Termination of appointment of Jane Moriarty as a director on 2023-03-31

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Change of details for Martin's Properties (Os) Limited as a person with significant control on 2019-12-20

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Change of details for Martin's Properties (Os) Limited as a person with significant control on 2019-06-10

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

15/11/2115 November 2021 Director's details changed for Mr Warren Oliver Myerson on 2021-08-16

View Document

23/07/2123 July 2021 Termination of appointment of Paul William Nicholson as a director on 2021-07-12

View Document

23/07/2123 July 2021 Appointment of Mr David Anthony Brown as a director on 2021-07-12

View Document

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 DIRECTOR APPOINTED JANE MORIARTY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

22/01/2022 January 2020 ADOPT ARTICLES 20/12/2019

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR WARREN OLIVER MYERSON

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ARDLEY

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR CATE ADAMS

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / BLACKONYX STRATEGIC LIMITED / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR HARTLEY BEAMES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MISS CATE ADAMS

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN'S PROPERTIES (OS) LIMITED

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / BLACKONYX STRATEGIC LIMITED / 30/03/2017

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKONYX STRATEGIC LIMITED

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW ARDLEY / 14/02/2017

View Document

27/07/1727 July 2017 CESSATION OF DAVID MATTHEW ARDLEY AS A PSC

View Document

08/06/178 June 2017 30/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED PAUL WILLIAM NICHOLSON

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR THOMAS HENRY MARTIN

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED HARTLEY MYLOR JOHN BEAMES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

24/05/1724 May 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

12/04/1712 April 2017 ADOPT ARTICLES 30/03/2017

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106192260001

View Document

14/02/1714 February 2017 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