THE OBELISK COLLECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/06/2427 June 2024 Registered office address changed from 20B Radley Mews London W8 6JP England to C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA on 2024-06-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

14/12/2214 December 2022 Registered office address changed from Abingdon Gardens 40 Abingdon Villas London W8 6BU England to 20B Radley Mews London W8 6JP on 2022-12-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Change of details for Lady Lin Tye Wong-Davies as a person with significant control on 2021-10-13

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM FLAT 5 CEDAR HOUSE MARLOES ROAD LONDON W8 5LA UNITED KINGDOM

View Document

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

04/05/194 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / LADY LIN TYE WONG-DAVIES / 09/03/2017

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 55 WYNNSTAY GARDENS LONDON W8 6UU UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/02/1624 February 2016 06/01/16 NO CHANGES

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 53 ARGYLL ROAD LONDON W8 7DA

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LADY LIN TYE WONG-DAVIES / 09/07/2015

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/01/1522 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/01/1410 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 41 KENSINGTON SQUARE LONDON W8 5HP

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/01/1323 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/03/1219 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LADY LIN TYE WONG-DAVIES / 06/01/2012

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/01/1119 January 2011 06/01/11 NO CHANGES

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/03/101 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIN WONG-DAVIES / 16/12/2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 16/12/08; NO CHANGE OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/09/046 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/09/023 September 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/08/0130 August 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/07/0026 July 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/03/9812 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 4 WOOD STREET LONDON EC2V 7JB

View Document

02/08/942 August 1994 AUDITOR'S RESIGNATION

View Document

13/01/9413 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/929 December 1992 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