OBELISK LEGAL SUPPORT SOLUTIONS LIMITED
Company number 07312074
- Company Overview for OBELISK LEGAL SUPPORT SOLUTIONS LIMITED (07312074)
- Filing history for OBELISK LEGAL SUPPORT SOLUTIONS LIMITED (07312074)
- People for OBELISK LEGAL SUPPORT SOLUTIONS LIMITED (07312074)
- Charges for OBELISK LEGAL SUPPORT SOLUTIONS LIMITED (07312074)
- Registers for OBELISK LEGAL SUPPORT SOLUTIONS LIMITED (07312074)
- More for OBELISK LEGAL SUPPORT SOLUTIONS LIMITED (07312074)
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) |
---|---|---|---|
05 Jul 2019 | CH01 | Director's details changed for Ms Daniela Luminita Denis-Smith on 1 July 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | SH08 | Change of share class name or designation | |
29 Mar 2019 | AP01 | Appointment of William James Stephens as a director on 27 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Mark Stephen Humphries as a director on 27 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Debbie Janine Tembo as a director on 27 March 2019 | |
25 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
27 Jun 2018 | AD03 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
27 Jun 2018 | AD02 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL | |
11 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Ms Daniela Luminita Denis-Smith on 18 July 2017 | |
18 Jul 2017 | PSC04 | Change of details for Ms Daniela Luminita Denis-Smith as a person with significant control on 18 July 2017 | |
18 Jul 2017 | CH03 | Secretary's details changed for Daniela Denis-Smith on 18 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Daniela Denis-Smith as a person with significant control on 4 October 2016 | |
06 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2017 | |
10 Mar 2017 | AA01 | Current accounting period extended from 27 September 2017 to 31 December 2017 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of Helen Margaret Mahy as a director on 15 April 2015 |