Advanced company searchLink opens in new window

OBLIX CAPITAL LTD

Company number 07572383

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)
10 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
08 Jun 2021 AA Accounts for a small company made up to 31 March 2020
27 May 2021 PSC05 Change of details for Oblix Group Limited as a person with significant control on 25 May 2021
25 May 2021 AD01 Registered office address changed from 3rd Floor the Place 175 High Holborn London WC1V 7AA United Kingdom to Acre House 11/15 William Road London NW1 3ER on 25 May 2021
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
27 Jan 2021 MR04 Satisfaction of charge 075723830001 in full
01 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
25 Sep 2019 TM01 Termination of appointment of Snizhana Yesaulenko as a director on 6 September 2019
02 May 2019 PSC05 Change of details for Oblix Group Limited as a person with significant control on 21 July 2018
01 May 2019 PSC02 Notification of Oblix Group Limited as a person with significant control on 31 October 2016
01 May 2019 PSC07 Cessation of Rajib Kumar Passi as a person with significant control on 31 October 2016
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
25 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
02 Oct 2018 CH01 Director's details changed for Snizhana Yesaulenko on 20 July 2018
23 Jul 2018 AD01 Registered office address changed from International House 3rd Floor 4 Maddox Street London W1S 1QP United Kingdom to 3rd Floor the Place 175 High Holborn London WC1V 7AA on 23 July 2018
27 Mar 2018 AP01 Appointment of Snizhana Yesaulenko as a director on 23 March 2018
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017