Advanced company searchLink opens in new window

OBSIDIAN 99262 LIMITED

Company number 04537308

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
01 Aug 2013 AA Total exemption full accounts made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
18 Apr 2012 AA Total exemption full accounts made up to 31 October 2011
10 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Jonathan Edward Hicks on 1 July 2011
10 Oct 2011 CH03 Secretary's details changed for Jonathan Edward Hicks on 1 July 2011
10 Oct 2011 AD01 Registered office address changed from 5 Aspen Court Fairfield Road East Grinstead W Sussex RH19 4HG on 10 October 2011
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
19 May 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Jonathan Edward Hicks on 1 October 2009
05 Oct 2010 AA Total exemption full accounts made up to 31 August 2009
30 Jun 2010 AA01 Previous accounting period shortened from 30 September 2009 to 31 August 2009
09 Dec 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
05 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
04 Feb 2009 363a Return made up to 17/09/08; full list of members
29 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
08 Jan 2008 288b Director resigned