OBAN MULTILINGUAL STRATEGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-13 with updates

View Document

11/11/2411 November 2024 Appointment of Mr James Roger Smith as a director on 2024-11-11

View Document

09/10/249 October 2024 Satisfaction of charge 046968210004 in full

View Document

06/10/246 October 2024 Memorandum and Articles of Association

View Document

05/10/245 October 2024 Resolutions

View Document

01/10/241 October 2024 Registration of charge 046968210004, created on 2024-09-19

View Document

30/09/2430 September 2024 Cessation of Greig Lee Holbrook as a person with significant control on 2024-09-27

View Document

30/09/2430 September 2024 Cessation of Grant Justin Holbrook as a person with significant control on 2024-09-27

View Document

30/09/2430 September 2024 Notification of Oban Multilingual Strategy Trustees Ltd as a person with significant control on 2024-09-27

View Document

30/09/2430 September 2024 Termination of appointment of Greig Lee Holbrook as a director on 2024-09-27

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Satisfaction of charge 046968210003 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

08/04/228 April 2022 Satisfaction of charge 046968210002 in full

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mr Michael Frederick James Turnham on 2022-03-29

View Document

30/03/2230 March 2022 Director's details changed for Miss Suzie Oakford on 2022-03-29

View Document

30/03/2230 March 2022 Director's details changed for Ms Sarah Ann Jennings on 2022-03-29

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Resolutions

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046968210003

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MISS SUZIE OAKFORD

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR MICHAEL FREDERICK JAMES TURNHAM

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANN JENNINGS / 30/05/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT HOLBROOK

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN WALKER

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR NILHAN DE-ALWIS JAYSASINGHE

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW OAKES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046968210002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 ALTER ARTICLES 08/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 ARTICLES OF ASSOCIATION

View Document

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED NILHAN RANIL DE-ALWIS JAYSASINGHE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ANDREW DAVID OAKES

View Document

07/10/157 October 2015 DIRECTOR APPOINTED JULIAN KRISHNA WALKER

View Document

07/10/157 October 2015 DIRECTOR APPOINTED SARAH ANN JENNINGS

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR ENHANCING CLARITY LIMITED

View Document

19/03/1519 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 CORPORATE DIRECTOR APPOINTED ENHANCING CLARITY LIMITED

View Document

11/04/1411 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED

View Document

01/10/131 October 2013 SECOND FILING WITH MUD 13/03/13 FOR FORM AR01

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREIG HOLBROOK / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HOLBROOK / 16/05/2012

View Document

19/04/1219 April 2012 SUB-DIVISION 16/04/12

View Document

19/04/1219 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1219 April 2012 ADOPT ARTICLES 16/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM, CORNELIUS HOUSE, 178-180 CHURCH, ROAD, HOVE, EAST SUSSEX, BN3 2DJ

View Document

22/03/1122 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 13/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HOLBROOK / 13/03/2010

View Document

06/04/106 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREIG HOLBROOK / 13/03/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0913 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/093 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 S366A DISP HOLDING AGM 13/03/03

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 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