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)
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
  • GBP 300
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
  • GBP 300
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
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
31 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 300
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
  • CONNOT ‐
08 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-04