Advanced company searchLink opens in new window

OBERBRAMBACH LTD.

Company number 07670541

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)
03 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
31 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with updates
19 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
02 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2019 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 31 July 2018
24 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
20 Jun 2018 PSC01 Notification of Brigitte Schuller as a person with significant control on 20 June 2017
07 Jun 2018 PSC07 Cessation of Timm Zeiss as a person with significant control on 20 June 2017
09 Mar 2018 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to The Picasso Building Caldervale Road Wakefield WF1 5PF on 9 March 2018
09 Mar 2018 AP04 Appointment of Sl24 Ltd. as a secretary on 15 December 2017
09 Mar 2018 TM02 Termination of appointment of Ga Secretarial Service Limited as a secretary on 15 December 2017
09 Mar 2018 AD01 Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 9 March 2018
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000