Advanced company searchLink opens in new window

OBSIDIAN PENSION ADMINISTRATION LTD

Company number 09616142

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 Jul 2024 AD01 Registered office address changed from 130-132 Regent Road Leicester LE1 7PG England to 130-132 Regent Road Leicester LE1 7PA on 4 July 2024
14 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Feb 2024 TM01 Termination of appointment of Sajid Allarakhia as a director on 20 February 2024
13 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Mar 2023 CH01 Director's details changed for Mr Sajid Allarakhia on 28 February 2023
08 Mar 2023 AD01 Registered office address changed from 109 Coleman Road Leicester LE5 4LE England to 130-132 Regent Road Leicester LE1 7PG on 8 March 2023
01 Mar 2023 PSC04 Change of details for Mr. Farook Ahmed Chaka as a person with significant control on 28 February 2023
01 Mar 2023 CH01 Director's details changed for Mr. Farook Ahmed Chaka on 28 February 2023
31 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
06 Dec 2021 CS01 Confirmation statement made on 28 October 2021 with updates
26 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
01 Apr 2021 AP01 Appointment of Mr Sajid Allarakhia as a director on 25 March 2021
01 Apr 2021 TM01 Termination of appointment of David Kenneth Santaney as a director on 25 March 2021
06 Nov 2020 TM01 Termination of appointment of Thomas Peter Anthony Moore as a director on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Nathan James Bridgeman as a director on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Lucas Harding-Cox as a director on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from 8 New Street Leicester LE1 5NR England to 109 Coleman Road Leicester LE5 4LE on 5 November 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
28 Oct 2020 PSC04 Change of details for Mr. Farook Ahmed Chaka as a person with significant control on 26 October 2020
28 Oct 2020 PSC07 Cessation of David Kenneth Santaney as a person with significant control on 26 October 2020
28 Oct 2020 PSC01 Notification of Farook Ahmed Chaka as a person with significant control on 26 October 2020
28 Oct 2020 AP01 Appointment of Mr. Farook Ahmed Chaka as a director on 27 October 2020
10 Sep 2020 TM01 Termination of appointment of Faisal Rashid Sattar as a director on 10 September 2020