Advanced company searchLink opens in new window

OBRELA HOLDCO LIMITED

Company number 10426554

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)
16 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
23 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
27 Feb 2023 PSC04 Change of details for Mr Georgios Patsis as a person with significant control on 10 January 2022
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 1,854.816
08 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 TM01 Termination of appointment of Alexandra Patsi as a director on 1 July 2022
05 Apr 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Nov 2021 CH01 Director's details changed for Mrs Alexandra Patsi on 23 November 2021
25 Nov 2021 CH01 Director's details changed for Mr Sotirios Chinos on 23 November 2021
25 Nov 2021 CH01 Director's details changed for Mr Dimitrios Chatzis on 23 November 2021
25 Nov 2021 PSC04 Change of details for Mr Georgios Patsis as a person with significant control on 23 November 2021
25 Nov 2021 CH01 Director's details changed for Mr Georgios Patsis on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 AP01 Appointment of Mr Sotirios Chinos as a director on 15 June 2021
20 May 2021 CS01 Confirmation statement made on 3 March 2021 with updates
20 May 2021 PSC04 Change of details for Mr Georgios Patsis as a person with significant control on 2 March 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,338.687
09 Mar 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 1,290.3
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
03 Nov 2020 CH01 Director's details changed for Mr Dimitrios Chatzis on 23 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Dimitrios Hatzis on 22 October 2020