Advanced company searchLink opens in new window

OBLIX GROUP LIMITED

Company number 10341235

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 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
25 Apr 2022 TM01 Termination of appointment of Mark Timothy John Sismey-Durrant as a director on 31 October 2020
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
30 Jun 2021 AA Accounts for a small company made up to 31 March 2020
25 May 2021 AD01 Registered office address changed from 3rd Floor the Place 175 High Holborn London WC1V 7AA United Kingdom to Acre House 11/15 William Road London NW1 3ER on 25 May 2021
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
05 Feb 2020 PSC04 Change of details for Rajib Kumar Passi as a person with significant control on 31 July 2019
28 Jan 2020 AP01 Appointment of Mr Mark Sismey-Durrant as a director on 20 January 2020
31 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
13 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
11 Sep 2019 TM01 Termination of appointment of Snizhana Yesaulenko as a director on 6 September 2019
01 May 2019 PSC04 Change of details for Rajib Kumar Passi as a person with significant control on 22 August 2016
25 Feb 2019 CH01 Director's details changed for Snizhana Yesaulenko on 22 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Rishi Passi on 22 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Anuj Nehra on 22 February 2019
19 Dec 2018 AA Accounts for a small company made up to 31 March 2018
31 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
21 Jul 2018 AD01 Registered office address changed from International House 3rd Floor 4 Maddox Street London W1S 1QP United Kingdom to 3rd Floor the Place 175 High Holborn London WC1V 7AA on 21 July 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association