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) |
---|---|---|---|
17 Apr 2015 | TM01 | Termination of appointment of Stephen Wallace Mayson as a director on 15 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Nicholas Wakefield Eastwell as a director on 15 April 2015 | |
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
08 Aug 2014 | TM01 | Termination of appointment of Eve Hassell King as a director on 28 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Eve Hassell King as a director on 28 July 2014 | |
27 Jun 2014 | AA01 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 | |
08 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
06 Jun 2014 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 6 June 2014 | |
15 May 2014 | AAMD | Amended accounts made up to 30 September 2012 | |
13 Nov 2013 | MR01 | Registration of charge 073120740001 | |
06 Nov 2013 | AP01 | Appointment of Nicholas Wakefield Eastwell as a director | |
06 Nov 2013 | AP01 | Appointment of Professor Stephen Wallace Mayson as a director | |
05 Nov 2013 | AP01 | Appointment of Mrs Eve Hassell King as a director | |
01 Nov 2013 | AP01 | Appointment of Ms Helen Margaret Mahy as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Vicky Sandry as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Andreea Petreanu as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Nicola Sawford as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Charlotte Helen Devlin as a director | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 16 January 2013
|
|
20 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 16 January 2013
|
|
14 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2013 | SH02 | Sub-division of shares on 16 January 2013 |