Advanced company searchLink opens in new window

125 OBS (NOMINEES 2) LIMITED

Company number 05894341

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)
30 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023
20 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Declartion of interests 09/02/2023
16 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Jan 2023 CH01 Director's details changed for Mr Benjamin Fielding on 30 November 2022
02 Nov 2022 TM01 Termination of appointment of Vincent Cheshire as a director on 10 October 2022
02 Nov 2022 AP01 Appointment of Mr Benjamin Fielding as a director on 10 October 2022
04 Oct 2022 TM01 Termination of appointment of Shao Hong Frank Khoo as a director on 30 September 2022
04 Oct 2022 AP01 Appointment of Mr Guo Yeou Yong as a director on 30 September 2022
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
02 Apr 2020 TM01 Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020
02 Apr 2020 AP01 Appointment of Mr Vincent Cheshire as a director on 31 March 2020
13 Nov 2019 RP04AP01 Second filing for the appointment of Eik Sheng Kwek as a director
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 19 August 2019
14 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
05 Aug 2019 CH01 Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019
08 May 2019 RP04AP01 Second filing for the appointment of Shao Hong Frank Khoo as a director
21 Mar 2019 AD01 Registered office address changed from 6 5th Floor St. Andrew Street London EC4A 3AE United Kingdom to 5th Floor 6 st. Andrew Street London EC4A 3AE on 21 March 2019