OBSERVANT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM C/O AZETS LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SCHOLES / 08/09/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN EDWARDS / 08/09/2020

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN EDWARDS / 08/09/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1816 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 9.52994

View Document

05/01/185 January 2018 PURCHASE OF SHARES 07/11/2017

View Document

05/01/185 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY CHESNEY

View Document

22/12/1722 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 11.97

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/02/167 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 11.84000

View Document

15/10/1515 October 2015 ADOPT ARTICLES 23/09/2015

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 SUB-DIVISION 19/08/15

View Document

03/09/153 September 2015 SUB DIV 19/08/2015

View Document

05/02/155 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1416 April 2014 ADOPT ARTICLES 22/11/2013

View Document

16/04/1416 April 2014 ADOPT ARTICLES 01/03/2013

View Document

11/04/1411 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 10

View Document

06/02/146 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM C/O C/O C W FELLOWES TEMPLARS HOUSE LULWORTH COVE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

28/06/1328 June 2013 01/03/13 STATEMENT OF CAPITAL GBP 10

View Document

07/03/137 March 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR HENRY MILES CHESNEY

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR JOHN RICHARD SCHOLES

View Document

26/02/1326 February 2013 25/02/13 STATEMENT OF CAPITAL GBP 7.8

View Document

18/02/1318 February 2013 07/02/13 STATEMENT OF CAPITAL GBP 7.8

View Document

18/02/1318 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 7.8

View Document

11/01/1311 January 2013 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