Advanced company searchLink opens in new window

OBERON CAPITAL LTD

Company number 12361826

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)
23 Dec 2023 AA Micro company accounts made up to 31 December 2022
18 Dec 2023 AP01 Appointment of Mr John Joseph Connolly as a director on 18 December 2023
18 Dec 2023 TM01 Termination of appointment of Alexander Hambleton Riahi as a director on 18 December 2023
18 Dec 2023 TM01 Termination of appointment of Youri Axel Michel as a director on 18 December 2023
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2022 AP01 Appointment of Miss Hellen Jayne Roe as a director on 17 August 2022
17 Aug 2022 PSC01 Notification of Youri Axel Michel as a person with significant control on 10 June 2022
17 Aug 2022 PSC01 Notification of Hellen Jayne Roe as a person with significant control on 10 June 2022
17 Aug 2022 AP01 Appointment of Mr Youri Axel Michel as a director on 17 August 2022
17 Aug 2022 AD01 Registered office address changed from Flat 3 Stone Hill Mansions Streatham High Road London SW16 1DD England to Dudley House 169 Piccadilly Mayfair London W1J 9EH on 17 August 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
17 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
17 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 PSC07 Cessation of Amber May Blackthorn Fairrie as a person with significant control on 1 June 2020
10 Jun 2020 AP01 Appointment of Mr Alexander Hambleton Riahi as a director on 1 June 2020
10 Jun 2020 TM01 Termination of appointment of Amber May Blackthorn Fairrie as a director on 1 June 2020
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
02 Mar 2020 TM01 Termination of appointment of Alexander Hambleton Riahi as a director on 29 February 2020
12 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted