OBAWILSON LIMITED - History of Changes


DateDescription
2025-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/25, WITH UPDATES
2025-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2022-09-07 delete sic_code 74100 - specialised design activities
2022-09-07 insert sic_code 99999 - Dormant Company
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD WILSON / 04/08/2018
2019-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MACHIKO WILSON / 04/08/2018
2019-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MACHIKO WILSON / 04/08/2018
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD WILSON / 04/08/2018
2019-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MACHIKO WILSON / 04/08/2018
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN RICHARD WILSON
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACHIKO WILSON
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-08-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-08 update statutory_documents 24/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-11 delete address 133 THE BROADWAY MILL HILL LONDON ENGLAND NW7 4RN
2015-08-11 insert address 133 THE BROADWAY MILL HILL LONDON NW7 4RN
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-11 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-07-07 update statutory_documents 24/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 21 PARADE MANSIONS HENDON CENTRAL LONDON NW4 3JR
2015-01-07 insert address 133 THE BROADWAY MILL HILL LONDON ENGLAND NW7 4RN
2015-01-07 update registered_address
2014-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 21 PARADE MANSIONS HENDON CENTRAL LONDON NW4 3JR
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-21 update statutory_documents 24/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-22 update statutory_documents 24/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74100 - specialised design activities
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 24/06/12 FULL LIST
2012-04-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents 24/06/11 FULL LIST
2011-04-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-23 update statutory_documents 24/06/10 FULL LIST
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RICHARD WILSON / 24/06/2010
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MACHIKO WILSON / 24/06/2010
2010-04-12 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-24 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 97 SHEPHERDESS WALK ISLINGTON LONDON N1 7QD
2008-07-17 update statutory_documents DIRECTOR APPOINTED JUSTIN RICHARD WILSON
2008-07-17 update statutory_documents DIRECTOR APPOINTED MACHIKO WILSON
2008-07-17 update statutory_documents SECRETARY APPOINTED MACHIKO WILSON
2008-07-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-07-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION