Advanced company searchLink opens in new window

OBRELA LIMITED

Company number 06885495

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)
04 Nov 2024 CERTNM Company name changed encode uk LIMITED\certificate issued on 04/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-11
13 Aug 2024 AA Accounts for a small company made up to 31 December 2023
05 Aug 2024 PSC05 Change of details for Obrela Holdco Limited as a person with significant control on 23 July 2024
09 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
12 Jun 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
10 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
02 May 2023 RP04CS01 Second filing of Confirmation Statement dated 23 April 2022
19 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 23 April 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jul 2022 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 28 July 2022
05 Jul 2022 PSC02 Notification of Obrela Holdco Limited as a person with significant control on 30 December 2021
04 Jul 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 19/04/2023 and 02/05/2023
04 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 4 July 2022
23 Jun 2022 AP01 Appointment of Mr Georgios Patsis as a director on 17 March 2022
22 Jun 2022 TM01 Termination of appointment of Graham William Mann as a director on 17 March 2022
22 Jun 2022 TM01 Termination of appointment of Dionysios Alevras as a director on 17 March 2022
22 Jun 2022 AP01 Appointment of Mr Dimitrios Chatzis as a director on 17 March 2022
23 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
17 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
17 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
03 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20