Advanced company searchLink opens in new window

SOLE OBSESSION LIMITED

Company number 04861488

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)
31 Oct 2016 TM02 Termination of appointment of Alison Royle as a secretary on 1 September 2016
17 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
17 Sep 2013 CH03 Secretary's details changed for Alison Royle on 4 February 2013
17 Sep 2013 CH01 Director's details changed for Simon Royle on 4 February 2013
17 Sep 2013 CH01 Director's details changed for Alison Royle on 4 February 2013
07 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Nov 2010 AD01 Registered office address changed from C/O Rawlence & Browne 2Nd Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY on 30 November 2010
15 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Simon Royle on 8 August 2010
15 Sep 2010 CH01 Director's details changed for Alison Royle on 8 August 2010
21 May 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Sep 2009 363a Return made up to 08/08/09; full list of members
29 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Dec 2008 363a Return made up to 08/08/08; full list of members
21 Jan 2008 AA Total exemption small company accounts made up to 31 August 2007