Advanced company searchLink opens in new window

OBMD LIMITED

Company number 09593052

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)
28 Feb 2025 AA Micro company accounts made up to 31 May 2024
31 May 2024 AA Micro company accounts made up to 31 May 2023
30 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
29 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
26 May 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 May 2021
24 Nov 2021 AP01 Appointment of Dr Ikechukwu Obialo Azuonye as a director on 22 November 2021
25 Jul 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
25 Jul 2021 AD01 Registered office address changed from 18D Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS England to 23 Smitham Bottom Lane Purley Surrey CR8 3DE on 25 July 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
26 Apr 2021 AA Micro company accounts made up to 31 May 2019
08 Feb 2021 CS01 Confirmation statement made on 15 May 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
10 Feb 2017 AA Micro company accounts made up to 31 May 2016
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 200
25 Oct 2016 AD01 Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom to 18D Capital Business Centre Carlton Road South Croydon Surrey CR2 0BS on 25 October 2016
12 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
12 Jun 2016 AD02 Register inspection address has been changed to 23 Smitham Bottom Lane Purley Surrey CR8 3DE
15 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-15
  • GBP 100