Advanced company searchLink opens in new window

OBSEQUIO GROUP PARENT LIMITED

Company number 12427841

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)
25 Nov 2021 MR01 Registration of charge 124278410002, created on 17 November 2021
25 Oct 2021 PSC04 Change of details for Mr Simon John Abley as a person with significant control on 16 July 2020
08 Apr 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
27 Jan 2021 PSC04 Change of details for Mr Simon John Abley as a person with significant control on 1 May 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
26 Jan 2021 CH01 Director's details changed for Mr Simon John Abley on 1 May 2020
09 Oct 2020 AP01 Appointment of Simon John Cashmore as a director on 9 October 2020
09 Oct 2020 AD01 Registered office address changed from Browne Jacobson Llp (Cs) Victoria Square House Victoria Square Birmingham West Midlands B2 4BU United Kingdom to The Old Rectory 46 Leicester Road Narborough LE19 2DF on 9 October 2020
19 Aug 2020 MA Memorandum and Articles of Association
19 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2020 SH08 Change of share class name or designation
15 Aug 2020 SH10 Particulars of variation of rights attached to shares
11 Aug 2020 MR01 Registration of charge 124278410001, created on 16 July 2020
05 Aug 2020 PSC04 Change of details for Mr Simon John Abley as a person with significant control on 16 July 2020
05 Aug 2020 PSC01 Notification of Simon Cashmore as a person with significant control on 16 July 2020
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 100
31 Jan 2020 CH01 Director's details changed for Mr Simon John Abley on 27 January 2020
27 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-27
  • GBP .01