- Company Overview for OBI 1 CONSULTANT LIMITED (11740328)
- Filing history for OBI 1 CONSULTANT LIMITED (11740328)
- People for OBI 1 CONSULTANT LIMITED (11740328)
- More for OBI 1 CONSULTANT LIMITED (11740328)
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) |
---|---|---|---|
08 Sep 2023 | CH01 | Director's details changed for Mr Peter St John Mortlock on 8 September 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom to Rosedene Rainton Thirsk YO7 3PH on 8 September 2023 | |
16 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2022 | DS01 | Application to strike the company off the register | |
29 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | PSC04 | Change of details for Mr Peter St John Mortlock as a person with significant control on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Peter St John Mortlock on 14 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN United Kingdom to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 14 May 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
04 Dec 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
04 Jan 2019 | CH01 | Director's details changed for Mr Peter St.John Mortlock on 4 January 2019 | |
24 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-24
|