OBELISK COMPUTERS LIMITED
Status | ACTIVE |
Company No. | 02255075 |
Category | Private Limited Company |
Incorporated | 10 May 1988 |
Age | 36 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
OBELISK COMPUTERS LIMITED is an active private limited company with number 02255075. It was incorporated 36 years, 23 days ago, on 10 May 1988. The company address is Suite 1 Concept House Suite 1 Concept House, Hornchurch, RM11 1XP, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 08 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-08
Old address: Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP England
New address: Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP
Documents
Change person director company with change date
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-30
Officer name: Mr Paul John Sladen
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
New address: Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP
Old address: Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom
Change date: 2022-08-30
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-07
Old address: 36-38 Westbourne Grove Newton Road London W2 5SH England
New address: Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
New address: 36-38 Westbourne Grove Newton Road London W2 5SH
Old address: 66 Prescot Street London E1 8NN
Change date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Change person director company with change date
Date: 18 May 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul John Sladen
Change date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Termination secretary company with name termination date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James David Patterson
Termination date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-25
Old address: 21 Buckle Street London E1 8NN
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Change person secretary company with change date
Date: 04 May 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-03
Officer name: David Patterson
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul John Sladen
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 31/12/03 from: 50 queen anne street london W1G 9HQ
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; full list of members
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/00; no change of members
Documents
Accounts with accounts type full
Date: 13 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/99; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/98; no change of members
Documents
Accounts with accounts type full
Date: 16 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 16 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/97; no change of members
Documents
Accounts with accounts type full
Date: 20 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/96; full list of members
Documents
Legacy
Date: 05 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/95; no change of members
Documents
Accounts with accounts type small
Date: 02 May 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type full
Date: 09 May 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 03 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/94; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 10 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/93; no change of members
Documents
Legacy
Date: 18 May 1992
Category: Annual-return
Type: 363b
Description: Return made up to 10/05/92; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 24 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 24/02/92 from: 15 heathview ave crayford kent DA1 3QB
Documents
Legacy
Date: 24 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 24/02/92 from: 15 eastview avenue crayford kent DA1 3QB
Documents
Accounts with accounts type full
Date: 24 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 24 Feb 1992
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type full
Date: 24 Feb 1992
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 24 Feb 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 24 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/91; no change of members
Documents
Legacy
Date: 24 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 24 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/89; full list of members
Documents
Restoration order of court
Date: 20 Feb 1992
Category: Restoration
Type: AC92
Documents
Legacy
Date: 05 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 05/06/90 from: fergusson house 128 city road london EC1V 2NJ
Documents
Legacy
Date: 07 Jun 1989
Category: Capital
Type: 88(2)R
Description: Wd 24/05/89 ad 11/11/88--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 Dec 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB
Number: | 06660552 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 25G BERRY HILL INDUSTRIAL NORTH BANK,DROITWICH,WR9 9AU
Number: | 11112868 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD VICARAGE OLD VICARAGE LANE,TAUNTON,TA4 3DJ
Number: | 06335685 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7,EDINBURGH,EH2 4AT
Number: | SL028277 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 51 ATRIUM APARTMENTS,LONDON,W10 5SJ
Number: | 11797180 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGER NATION ENTERPRISES LIMITED
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 11382849 |
Status: | ACTIVE |
Category: | Private Limited Company |