Advanced company searchLink opens in new window

LOBAL LTD

Company number 08769676

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)
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