Advanced company searchLink opens in new window

OBELISK LEGAL SUPPORT SOLUTIONS LIMITED

Company number 07312074

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)
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
  • GBP 1,360.00
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
  • GBP 1,347.5
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
  • GBP 1,275
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
  • GBP 1,270.00
20 Aug 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 1,200.00
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub DIVISION1001 ord £1 shares into 100100 ord shares of £0.01 16/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2013 SH02 Sub-division of shares on 16 January 2013