Advanced company searchLink opens in new window

OB1 BARS LIMITED

Company number 11712410

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)
09 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
09 Dec 2024 TM01 Termination of appointment of Alexei Christopher Lord as a director on 1 December 2024
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
23 Sep 2024 AD01 Registered office address changed from Unit 2 Foundry Business Park Ordsall Lane Salford Manchester M5 3AN England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 23 September 2024
07 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 Sep 2022 TM01 Termination of appointment of David Arthur Porter as a director on 1 August 2022
14 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
03 Dec 2021 TM01 Termination of appointment of Paul David Sandiford as a director on 30 November 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
04 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 964
01 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 964
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 964
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1,000
31 Jan 2019 PSC08 Notification of a person with significant control statement
31 Jan 2019 PSC07 Cessation of Alexei Christopher Lord as a person with significant control on 30 January 2019
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 964
31 Jan 2019 AP01 Appointment of Mr David Arthur Porter as a director on 30 January 2019
31 Jan 2019 AP01 Appointment of Mr Paul David Sandiford as a director on 30 January 2019
31 Jan 2019 AP01 Appointment of Mr Daniel Foulkes as a director on 30 January 2019