OBCOM LIMITED

05984335
2ND FLOOR, UNICORN HOUSE STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL

Documents

Documents
Date Category Description Pages
27 Jul 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 3 Buy now
23 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2021 accounts Annual Accounts 3 Buy now
28 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 3 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 2 Buy now
23 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2019 officers Termination of appointment of director (Mirlene Helen Loraine Taljaard) 1 Buy now
17 Mar 2019 officers Termination of appointment of director (Qa Nominees Limited) 1 Buy now
17 Mar 2019 officers Termination of appointment of secretary (Regency Registrars Limited) 1 Buy now
31 Oct 2018 officers Change of particulars for corporate secretary (Regency Registrars Limited) 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
29 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 3 Buy now
15 Jun 2017 officers Appointment of director (Mr Paul Raymond Kleinman) 2 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 3 Buy now
22 Nov 2015 annual-return Annual Return 4 Buy now
29 Oct 2015 accounts Annual Accounts 3 Buy now
21 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
06 Oct 2014 officers Termination of appointment of director (Andrew Moray Stuart) 1 Buy now
06 Oct 2014 officers Appointment of director (Mrs Mirlene Helen Loraine Taljaard) 2 Buy now
24 Jul 2014 accounts Annual Accounts 3 Buy now
31 Oct 2013 annual-return Annual Return 5 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
31 Aug 2012 accounts Annual Accounts 4 Buy now
22 Nov 2011 annual-return Annual Return 5 Buy now
28 Jul 2011 accounts Annual Accounts 4 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
30 Oct 2010 accounts Annual Accounts 4 Buy now
30 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Change of particulars for corporate secretary (Regency Registrars Limited) 2 Buy now
02 Dec 2009 officers Change of particulars for corporate director (Qa Nominees Limited) 2 Buy now
01 Oct 2009 accounts Annual Accounts 3 Buy now
15 May 2009 officers Director appointed andrew moray stuart 2 Buy now
30 Apr 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
02 Jan 2009 annual-return Return made up to 31/10/08; full list of members 3 Buy now
02 Jan 2009 address Registered office changed on 02/01/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom 1 Buy now
22 May 2008 accounts Annual Accounts 6 Buy now
18 Apr 2008 officers Appointment terminated director gary shoefield 1 Buy now
18 Apr 2008 officers Director appointed qa nominees LIMITED 2 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from 88 brompton road princes court brompton road london SW3 1ES 1 Buy now
06 Dec 2007 officers New secretary appointed 1 Buy now
06 Dec 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 officers New director appointed 1 Buy now
22 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
31 Oct 2006 incorporation Incorporation Company 12 Buy now