OBSIDIAN ACHERNAR LTD

Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

19/07/2319 July 2023 Second filing for the appointment of Ashley Thompson Maccarthy as a director

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Amended total exemption full accounts made up to 2020-02-29

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

27/09/2027 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM BRENTMEAD HOUSE BRITANNIA ROAD NORTH FINCHLEY LONDON N12 9RU ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR LOUIS BALDWIN

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR ASHLEY THOMPSON MACCARTHY

View Document

19/09/1819 September 2018 Appointment of Mr Ashley Thompson Maccarthy as a director on 2018-09-17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MENSAH

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY THOMPSON MACCARTHY

View Document

19/09/1819 September 2018 CESSATION OF LOUIS BALDWIN AS A PSC

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1722 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