- Company Overview for OBULUS GROUP LIMITED (11660661)
- Filing history for OBULUS GROUP LIMITED (11660661)
- People for OBULUS GROUP LIMITED (11660661)
- Charges for OBULUS GROUP LIMITED (11660661)
- Registers for OBULUS GROUP LIMITED (11660661)
- More for OBULUS GROUP LIMITED (11660661)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
20 Sep 2023 | AD01 | Registered office address changed from The Old Malt House Easole Street Nonington Dover Kent CT15 4HF United Kingdom to The Kent Barn St Radigunds Abbey Farm Abbey Road Dover Kent CT15 7DL on 20 September 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Dec 2022 | SH06 |
Cancellation of shares. Statement of capital on 14 August 2022
|
|
21 Dec 2022 | SH03 |
Purchase of own shares.
|
|
13 Dec 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
12 Dec 2022 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
12 Dec 2022 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
05 Dec 2022 | PSC04 | Change of details for Mr Dean Halfpenny as a person with significant control on 14 August 2022 | |
10 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 January 2022
|
|
10 Oct 2022 | SH03 |
Purchase of own shares.
|
|
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Feb 2022 | TM01 | Termination of appointment of Sue Halfpenny as a director on 1 January 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Ross Halfpenny as a director on 1 January 2022 | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2022 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
13 Jan 2022 | PSC07 | Cessation of David Halfpenny as a person with significant control on 1 July 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Feb 2021 | MR01 | Registration of charge 116606610002, created on 23 February 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
19 Nov 2020 | MR01 | Registration of charge 116606610001, created on 17 November 2020 | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Feb 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 |