OBJECTIVE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/03/255 March 2025 Appointment of Mr Euan William Marshall as a director on 2025-02-27

View Document

05/03/255 March 2025 Termination of appointment of Jane Melanie Isaac as a director on 2025-02-27

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/03/205 March 2020 DIRECTOR APPOINTED JANE MELANIE ISAAC

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / INTEGRAFIN HOLDINGS LIMITED / 23/02/2018

View Document

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ALEXANDER SCOTT

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

09/06/169 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MS HELEN MARY WAKEFORD

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document

22/04/1522 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 ADOPT ARTICLES 17/12/2013

View Document

22/04/1322 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY TAYLOR / 21/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD / 21/01/2013

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM THE SECRETARY DOMAIN HOUSE 5-7 SINGER STREET LONDON EC2A 4BQ UNITED KINGDOM

View Document

03/10/123 October 2012 SECRETARY APPOINTED DAVID JOHNSON

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA TEGGART

View Document

04/04/124 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/04/1115 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY IAN TAYLOR

View Document

05/12/085 December 2008 SECRETARY APPOINTED AMANDA JANE TEGGART

View Document

05/12/085 December 2008 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company