OBIS 360 LIMITED

05340661
34-40 HIGH STREET WANSTEAD LONDON UNITED KINGDOM E11 2RJ

Documents

Documents
Date Category Description Pages
18 Oct 2024 accounts Annual Accounts 8 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 officers Change of particulars for director (Miss Hannah Hallett) 2 Buy now
23 Oct 2023 accounts Annual Accounts 8 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 officers Change of particulars for secretary (Mr James Franey) 1 Buy now
17 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2023 officers Change of particulars for director (Mr James Franey) 2 Buy now
17 Jan 2023 officers Change of particulars for director (Miss Hannah Hallett) 2 Buy now
17 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2022 accounts Annual Accounts 9 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 9 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2020 accounts Annual Accounts 9 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2020 officers Change of particulars for director (Miss Hannah Hallett) 2 Buy now
24 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2020 officers Change of particulars for secretary (Mr James Franey) 1 Buy now
24 Jan 2020 officers Change of particulars for director (Mr James Franey) 2 Buy now
31 Oct 2019 accounts Annual Accounts 8 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2019 officers Change of particulars for secretary (Mr James Franey) 1 Buy now
28 Jan 2019 officers Change of particulars for director (Mr James Franey) 2 Buy now
28 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2019 officers Change of particulars for director (Mr James Franey) 2 Buy now
16 Oct 2018 accounts Annual Accounts 8 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2018 officers Change of particulars for director (Miss Hannah Hallett) 2 Buy now
31 Oct 2017 accounts Annual Accounts 8 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 accounts Annual Accounts 8 Buy now
02 Feb 2016 officers Change of particulars for director (Hannah Hallett) 2 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
15 Jul 2015 accounts Annual Accounts 7 Buy now
18 Feb 2015 annual-return Annual Return 6 Buy now
12 Nov 2014 accounts Annual Accounts 6 Buy now
21 Feb 2014 annual-return Annual Return 6 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
26 Jun 2013 officers Change of particulars for director (Hannah Hallett) 2 Buy now
26 Jun 2013 officers Change of particulars for director (Hannah Hallett) 2 Buy now
29 Jan 2013 annual-return Annual Return 6 Buy now
02 Nov 2012 accounts Annual Accounts 5 Buy now
10 Feb 2012 annual-return Annual Return 6 Buy now
20 Jul 2011 accounts Annual Accounts 5 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 officers Change of particulars for director (Hannah Hallett) 2 Buy now
22 Feb 2011 officers Change of particulars for director (Mr James Franey) 2 Buy now
18 Feb 2011 capital Return of Allotment of shares 3 Buy now
14 Feb 2011 officers Appointment of secretary (Mr James Franey) 1 Buy now
14 Feb 2011 officers Termination of appointment of secretary (James Good) 1 Buy now
02 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2011 accounts Annual Accounts 4 Buy now
01 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Sep 2010 officers Appointment of secretary (Mr James Good) 1 Buy now
14 Sep 2010 officers Termination of appointment of secretary (Anthony Alldis) 1 Buy now
16 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 officers Appointment of secretary (Mr Anthony Victor Alldis) 1 Buy now
07 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2010 officers Termination of appointment of secretary (Lowtax Secretarial Services Limited) 1 Buy now
28 Jan 2010 annual-return Annual Return 6 Buy now
19 Jan 2010 officers Change of particulars for director (Mr James Franey) 2 Buy now
26 May 2009 accounts Annual Accounts 6 Buy now
12 Mar 2009 officers Director appointed mr james franey 1 Buy now
26 Jan 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
25 Jul 2008 accounts Annual Accounts 6 Buy now
17 Jan 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
21 Jul 2007 accounts Annual Accounts 6 Buy now
14 Mar 2007 officers Director's particulars changed 1 Buy now
06 Feb 2007 annual-return Return made up to 24/01/07; full list of members 3 Buy now
02 Feb 2007 officers Secretary's particulars changed 1 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: mayflower house, high street billericay essex CM12 9FT 1 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
07 Sep 2006 accounts Annual Accounts 6 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now
19 Apr 2006 annual-return Return made up to 24/01/06; full list of members 3 Buy now
19 Apr 2006 officers Director's particulars changed 1 Buy now
03 Feb 2005 officers New director appointed 2 Buy now
03 Feb 2005 officers New director appointed 2 Buy now
03 Feb 2005 officers Director resigned 1 Buy now
03 Feb 2005 capital Ad 24/01/05--------- £ si 1@1=1 £ ic 1/2 3 Buy now
24 Jan 2005 incorporation Incorporation Company 12 Buy now