Advanced company searchLink opens in new window

OBEQUINE LTD

Company number 08730312

Filter by category

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 Jul 2023 AA Micro company accounts made up to 31 October 2022
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
27 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 31 October 2020
15 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 October 2019
12 Jun 2020 PSC04 Change of details for Mr David Swaisland as a person with significant control on 12 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
17 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
22 Aug 2016 AA Micro company accounts made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
23 Sep 2015 MR01 Registration of charge 087303120001, created on 17 September 2015
05 Aug 2015 AA Micro company accounts made up to 31 October 2014
31 Mar 2015 AP01 Appointment of Ms Wendy Tucker as a director on 10 March 2015
04 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
04 Nov 2014 AD01 Registered office address changed from Stable Cottage Stable Lane Vicarage Road Bexley Kent DA5 2AW England to Stable Cottage Stable Lane Vicarage Road Bexley Kent DA5 2AW on 4 November 2014
04 Nov 2014 AD01 Registered office address changed from Bexley Lodge Vicarage Road Bexley Kent DA5 2AW United Kingdom to Stable Cottage Stable Lane Vicarage Road Bexley Kent DA5 2AW on 4 November 2014
22 Oct 2013 CH01 Director's details changed for Mr David Swaisland on 16 October 2013