Advanced company searchLink opens in new window

OBSIDIAN 22 LTD

Company number 13619821

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Oct 2025 CS01 Confirmation statement made on 13 September 2025 with updates
31 Jul 2025 AA Total exemption full accounts made up to 31 October 2024
14 Feb 2025 AD01 Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to N23 Upper North Block Seale Hayne Newton Abbot Devon TQ12 6NQ on 14 February 2025
19 Nov 2024 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 November 2024
15 Oct 2024 PSC02 Notification of Honeysuckle Croft Ltd as a person with significant control on 13 September 2024
15 Oct 2024 PSC07 Cessation of Croft (South West) Limited as a person with significant control on 13 September 2024
14 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2024 SH01 Statement of capital following an allotment of shares on 13 September 2024
  • GBP 751,000
25 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
14 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
22 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2024 MA Memorandum and Articles of Association
22 May 2024 SH08 Change of share class name or designation
18 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 276,000
03 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 SH10 Particulars of variation of rights attached to shares
19 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
05 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 October 2022
09 May 2023 SH10 Particulars of variation of rights attached to shares
09 May 2023 SH08 Change of share class name or designation
09 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2022 PSC02 Notification of Croft (South West) Limited as a person with significant control on 2 December 2022
08 Dec 2022 PSC07 Cessation of Vanessa Lee Ough as a person with significant control on 2 December 2022