- Company Overview for OBLIX CAPITAL LTD (07572383)
- Filing history for OBLIX CAPITAL LTD (07572383)
- People for OBLIX CAPITAL LTD (07572383)
- Charges for OBLIX CAPITAL LTD (07572383)
- More for OBLIX CAPITAL LTD (07572383)
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) |
---|---|---|---|
13 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
13 Oct 2017 | CH01 | Director's details changed for Mr Rishi Passi on 1 September 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Mark Copson as a director on 26 June 2017 | |
13 Feb 2017 | MR01 | Registration of charge 075723830001, created on 10 February 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
08 Feb 2016 | AD01 | Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR to International House 3rd Floor 4 Maddox Street London W1S 1QP on 8 February 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Anuj Nehra as a director on 7 April 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
28 Jul 2014 | AD01 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to 111 Buckingham Palace Road London SW1W 0SR on 28 July 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from 3 Shortlands London W6 8DA on 1 April 2014 | |
25 Mar 2014 | AP01 | Appointment of Mr Mark Copson as a director | |
08 Jan 2014 | CERTNM |
Company name changed global real estate trading holdings LIMITED\certificate issued on 08/01/14
|
|
31 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Aug 2013 | AD01 | Registered office address changed from Unit 6 Village Business Park George St Prestwich Manchester M25 9AB United Kingdom on 29 August 2013 | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
17 Oct 2012 | TM01 | Termination of appointment of Simon Myers as a director | |
28 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
12 Apr 2011 | CERTNM |
Company name changed global pp LTD\certificate issued on 12/04/11
|
|
08 Apr 2011 | RESOLUTIONS |
Resolutions
|