- Company Overview for OBSIDIAN BLUE LIMITED (11006989)
- Filing history for OBSIDIAN BLUE LIMITED (11006989)
- People for OBSIDIAN BLUE LIMITED (11006989)
- Registers for OBSIDIAN BLUE LIMITED (11006989)
- More for OBSIDIAN BLUE LIMITED (11006989)
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) |
---|---|---|---|
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
30 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
16 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 16 September 2020
|
|
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
02 Jan 2020 | EW05 | Withdrawal of the members' register information from the public register | |
12 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
16 Oct 2019 | CH01 | Director's details changed for Mrs Nikki Cavaciuti on 16 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Andrew James Philip Cavaciuti on 16 October 2019 | |
16 Oct 2019 | PSC04 | Change of details for Mrs Nikki Cavaciuti as a person with significant control on 16 October 2019 | |
16 Oct 2019 | PSC04 | Change of details for Mr Andrew James Philip Cavaciuti as a person with significant control on 16 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 20 Paynes Field Barnack Stamford PE9 3BG United Kingdom to Quarry House Stamford Road Barnack Stamford PE9 3HA on 16 October 2019 | |
01 Jul 2019 | EH06 | Update to the members' register information on the public register | |
14 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jun 2019 | PSC04 | Change of details for Mrs Nikki Cavaciuti as a person with significant control on 12 June 2019 | |
12 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 12 June 2019
|
|
12 Jun 2019 | PSC01 | Notification of Andrew James Philip Cavaciuti as a person with significant control on 12 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Andrew James Philip Cavaciuti as a director on 12 June 2019 |