Advanced company searchLink opens in new window

OBRIZUM GROUP LTD.

Company number 09685974

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)
22 May 2024 SH01 Statement of capital following an allotment of shares on 10 May 2024
  • GBP 37,063.75
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 35,705.31
07 Aug 2023 AA Accounts for a small company made up to 31 December 2022
31 Jul 2023 CH01 Director's details changed for Peter John Francis Budge on 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
31 Jul 2023 AP01 Appointment of Peter John Francis Budge as a director on 29 March 2023
31 Jul 2023 TM01 Termination of appointment of Matthew David Bunn as a director on 29 March 2023
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 32,517.02
13 Jan 2023 MA Memorandum and Articles of Association
13 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 30,279.88
28 Nov 2022 AP01 Appointment of Mr. Dayrell Shane Gallwey as a director on 31 October 2022
11 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2022 MA Memorandum and Articles of Association
05 Oct 2022 TM01 Termination of appointment of Zelmira Koch Polk as a director on 21 September 2022
05 Oct 2022 TM01 Termination of appointment of Hugh Edward Montgomery as a director on 21 September 2022
05 Oct 2022 AP01 Appointment of Mr. Pathiq Malhaar Jaymin Trivedi as a director on 21 September 2022
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 29,161.32
02 Aug 2022 AA Accounts for a small company made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
23 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
28 Jul 2021 PSC04 Change of details for Dr. Chibeza Chintu Agley as a person with significant control on 28 July 2021
07 Jul 2021 AA Accounts for a small company made up to 31 December 2020
29 Apr 2021 AP01 Appointment of Mr Andrew Jonathan Rickards as a director on 19 March 2021