OBRENZA LTD

W2 Business Centre Wellington House (First Floor) W2 Business Centre Wellington House (First Floor), Cardiff, CF11 9BE, Wales
StatusACTIVE
Company No.11942110
CategoryPrivate Limited Company
Incorporated12 Apr 2019
Age5 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

OBRENZA LTD is an active private limited company with number 11942110. It was incorporated 5 years, 2 months, 7 days ago, on 12 April 2019. The company address is W2 Business Centre Wellington House (First Floor) W2 Business Centre Wellington House (First Floor), Cardiff, CF11 9BE, Wales.



Company Fillings

Resolution

Date: 01 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-04

Officer name: Mr Paul Thomas Goodwin

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-04

Officer name: Mr Bryan David Foss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: Capital Tower Business Centre 3rd Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales

New address: W2 Business Centre Wellington House (First Floor) Wellington Street Cardiff CF11 9BE

Change date: 2023-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2023

Action Date: 29 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-29

Capital : 148.15 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

New address: Capital Tower Business Centre 3rd Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG

Change date: 2023-09-26

Old address: Capital Tower Business Centre Greyfriars Road 3rd Floor Cardiff CF10 3AG Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-26

New address: Capital Tower Business Centre Greyfriars Road 3rd Floor Cardiff CF10 3AG

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2023

Action Date: 19 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-19

Capital : 136.69 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2022

Action Date: 29 Sep 2022

Category: Capital

Type: SH01

Capital : 124.2 GBP

Date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-28

Officer name: Mr Paul Thomas Goodwin

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan David Foss

Change date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thomas Goodwin

Appointment date: 2022-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-21

Officer name: Mr Bryan David Foss

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Capital

Type: SH01

Capital : 112 GBP

Date: 2022-03-21

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 13 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-13

Capital : 111.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Capital

Type: SH01

Capital : 108.97 GBP

Date: 2021-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Capital allotment shares

Date: 20 May 2021

Action Date: 25 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-25

Capital : 106.97 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Apr 2021

Action Date: 12 Mar 2021

Category: Capital

Type: RP04SH01

Date: 2021-03-12

Capital : 104.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 106.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Capital : 104.45 GBP

Date: 2021-03-12

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-01

Capital : 102 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jul 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London WC2H 9JQ England

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Change date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

Old address: 7 Catherine Road Surbiton KT6 4HA England

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Incorporation company

Date: 12 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEDONIAN BUILDING SERVICES (SOUTH EAST) LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:04774599
Status:ACTIVE
Category:Private Limited Company

EXPRESS CHEF LIMITED

UNIT B 7 STANDARD ROAD,LONDON,NW10 6EX

Number:03445429
Status:ACTIVE
Category:Private Limited Company

GLENDALE PROPERTY DEVELOPMENTS (WALES) LIMITED

BROOKLANDS 7 GLENDALE GARDENS,BLACKWOOD,NP12 3TR

Number:05905432
Status:ACTIVE
Category:Private Limited Company

HIGHLANDS TENNIS LTD

BURNBANK,ELGIN,IV30 8RW

Number:SC387445
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAXIMUS SUSTAINABLE FISHING LIMITED

18 GORDON ROAD,LOWESTOFT,NR32 1NL

Number:06766497
Status:ACTIVE
Category:Private Limited Company

THE WINE STAND LIMITED

HJS RECOVERY,SOUTHAMPTON,SO15 2EA

Number:07196432
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source