- Company Overview for LOBAL LTD (08769676)
- Filing history for LOBAL LTD (08769676)
- People for LOBAL LTD (08769676)
- Charges for LOBAL LTD (08769676)
- More for LOBAL LTD (08769676)
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) |
---|---|---|---|
29 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Jun 2023 | AD01 | Registered office address changed from Apple End Whielden Street Amersham HP7 0HT England to 78 York Street London W1H 1DP on 7 June 2023 | |
18 May 2023 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to Apple End Whielden Street Amersham HP7 0HT on 18 May 2023 | |
11 Jan 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 December 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
24 Nov 2022 | PSC04 | Change of details for Ms Sian Elizabeth Ellingworth-Hutley as a person with significant control on 11 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Ms Sian Elizabeth Ellingworth Hutley on 11 November 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH England to 78 York Street London W1H 1DP on 3 October 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Marc Angus Hutley as a director on 14 July 2022 | |
11 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 May 2022 | AD01 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH England to Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 18 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 17 May 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 May 2021 | AP01 | Appointment of Mr Marc Angus Hutley as a director on 17 May 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Nov 2019 | CH01 | Director's details changed for Ms Sian Elizabeth Ellingworth - Hutley on 11 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
02 Aug 2019 | PSC04 | Change of details for Ms Sian Elizabeth Ellingworth-Hutley as a person with significant control on 1 August 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Ms Sian Elizabeth Ellingworth - Hutley on 18 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 29 July 2019 | |
17 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Apr 2019 | CH01 | Director's details changed for Ms Sian Elizabeth Ellingworth - Hutley on 21 August 2018 |