Advanced company searchLink opens in new window

OBITER LIMITED

Company number 03755668

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)
26 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
25 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
16 Apr 2024 SH06 Cancellation of shares. Statement of capital on 31 March 2024
  • GBP 0.08
02 Apr 2024 AP01 Appointment of Hannah Louise Gait as a director on 1 April 2024
02 Apr 2024 AP01 Appointment of Melanie Jayne Verth as a director on 1 April 2024
02 Apr 2024 TM01 Termination of appointment of David Edwin George Getty as a director on 31 March 2024
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
05 May 2022 AP01 Appointment of Mrs Cara Joanne Grant as a director on 1 April 2022
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
08 Apr 2021 CH01 Director's details changed for Richard John Ostle on 9 February 2021
08 Apr 2021 CH01 Director's details changed for Mr Paul Chaz Maynard on 18 November 2020
01 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
10 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Mar 2021 SH06 Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 0.08
26 Feb 2021 TM01 Termination of appointment of Christopher James Bean as a director on 26 February 2021
22 Dec 2020 MA Memorandum and Articles of Association
22 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Nov 2020 SH06 Cancellation of shares. Statement of capital on 8 November 2020
  • GBP 0.11
23 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sale shares be cancelled immediately upon purchase 08/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights