Advanced company searchLink opens in new window

OBULUS GROUP LIMITED

Company number 11660661

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)
05 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
20 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
20 Sep 2023 AD01 Registered office address changed from The Old Malt House Easole Street Nonington Dover Kent CT15 4HF United Kingdom to The Kent Barn St Radigunds Abbey Farm Abbey Road Dover Kent CT15 7DL on 20 September 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Dec 2022 SH06 Cancellation of shares. Statement of capital on 14 August 2022
  • GBP 72
21 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with updates
12 Dec 2022 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
12 Dec 2022 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
05 Dec 2022 PSC04 Change of details for Mr Dean Halfpenny as a person with significant control on 14 August 2022
10 Oct 2022 SH06 Cancellation of shares. Statement of capital on 1 January 2022
  • GBP 112
10 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Feb 2022 TM01 Termination of appointment of Sue Halfpenny as a director on 1 January 2022
14 Feb 2022 TM01 Termination of appointment of Ross Halfpenny as a director on 1 January 2022
17 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2022 CS01 Confirmation statement made on 4 November 2021 with updates
13 Jan 2022 PSC07 Cessation of David Halfpenny as a person with significant control on 1 July 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Feb 2021 MR01 Registration of charge 116606610002, created on 23 February 2021
24 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
19 Nov 2020 MR01 Registration of charge 116606610001, created on 17 November 2020
07 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
12 Feb 2020 AA01 Previous accounting period shortened from 30 November 2019 to 30 June 2019
13 Dec 2019 CS01 Confirmation statement made on 4 November 2019 with updates