OBLIX GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Termination of appointment of Anuj Nehra as a director on 2024-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

25/04/2225 April 2022 Termination of appointment of Mark Timothy John Sismey-Durrant as a director on 2020-10-31

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-03-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / RAJIB KUMAR PASSI / 31/07/2019

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR MARK SISMEY-DURRANT

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR SNIZHANA YESAULENKO

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / RAJIB KUMAR PASSI / 22/08/2016

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI PASSI / 22/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUJ NEHRA / 22/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SNIZHANA YESAULENKO / 22/02/2019

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM INTERNATIONAL HOUSE 3RD FLOOR 4 MADDOX STREET LONDON W1S 1QP UNITED KINGDOM

View Document

11/04/1811 April 2018 ALTER ARTICLES 20/03/2018

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED SNIZHANA YESAULENKO

View Document

26/03/1826 March 2018 20/03/18 STATEMENT OF CAPITAL GBP 306.123

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 303.798

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI PASSI / 01/09/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

28/05/1728 May 2017 SUB-DIVISION 08/05/17

View Document

22/05/1722 May 2017 SUBDIVISION OF SHARES INTO 300,000 OF £0.001 EACH. 08/05/2017

View Document

22/05/1722 May 2017 ADOPT ARTICLES 08/05/2017

View Document

25/04/1725 April 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

21/11/1621 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 300

View Document

22/08/1622 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information