Advanced company searchLink opens in new window

OBLONG TECH LIMITED

Company number 05161535

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)
29 Jan 2024 PSC07 Cessation of Dion Hayles as a person with significant control on 12 January 2024
29 Jan 2024 TM01 Termination of appointment of Dion Hayles as a director on 12 January 2024
29 Jan 2024 TM02 Termination of appointment of Dion Hayles as a secretary on 12 January 2024
22 Sep 2023 AA Micro company accounts made up to 30 September 2022
05 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 29 September 2021
07 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 30 September 2020
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
27 Sep 2020 AA Micro company accounts made up to 29 September 2019
03 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 30 September 2018
27 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
24 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
07 Aug 2018 PSC01 Notification of Dion Hayles as a person with significant control on 6 April 2016
07 Aug 2018 PSC01 Notification of Andrew David Coles as a person with significant control on 6 April 2016
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
26 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
01 Apr 2016 AD01 Registered office address changed from Unit C2 3 Bradbury Street London N16 8JN to C/O Andrew Coles 11 Layne Terrace West Chinnock Crewkerne Somerset TA18 7PX on 1 April 2016
20 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
20 Jul 2015 CH01 Director's details changed for Mr Andrew David Coles on 18 April 2015