OBSIDIAN ACHERNAR LTD
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-02-29 |
06/11/246 November 2024 | Confirmation statement made on 2024-09-19 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-02-28 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
19/07/2319 July 2023 | Second filing for the appointment of Ashley Thompson Maccarthy as a director |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Amended total exemption full accounts made up to 2020-02-29 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/02/2116 February 2021 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19 |
27/09/2027 September 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM BRENTMEAD HOUSE BRITANNIA ROAD NORTH FINCHLEY LONDON N12 9RU ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
19/09/1819 September 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUIS BALDWIN |
19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
19/09/1819 September 2018 | DIRECTOR APPOINTED MR ASHLEY THOMPSON MACCARTHY |
19/09/1819 September 2018 | Appointment of Mr Ashley Thompson Maccarthy as a director on 2018-09-17 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
19/09/1819 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MENSAH |
19/09/1819 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY THOMPSON MACCARTHY |
19/09/1819 September 2018 | CESSATION OF LOUIS BALDWIN AS A PSC |
29/04/1829 April 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1722 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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