AND OBJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Satisfaction of charge 092613870001 in full |
21/07/2521 July 2025 New | Previous accounting period extended from 2024-12-31 to 2025-04-30 |
12/11/2412 November 2024 | Registration of charge 092613870003, created on 2024-11-08 |
07/11/247 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/07/2417 July 2024 | Registration of charge 092613870002, created on 2024-07-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
16/10/2316 October 2023 | Director's details changed for Mr Nicholas Jeanes on 2014-11-28 |
18/08/2318 August 2023 | Registration of charge 092613870001, created on 2023-08-14 |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
06/03/236 March 2023 | Total exemption full accounts made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
05/01/235 January 2023 | Registered office address changed from Unit 301-307 Level 3 South Dome Design Centre Chelsea Harbour London SW10 0XE United Kingdom to Unit 301-307, Level 3 South Dome Design Centre Chelsea Harbour London Greater London SW10 0XE on 2023-01-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Director's details changed for Mr Martin Brudnizki on 2022-12-09 |
09/12/229 December 2022 | Change of details for Martin Brudnizki Holdings Limited as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Registered office address changed from First Floor Chelsea Reach 79-89 Lots Road London SW10 0RN England to Unit 301-307 Level 3 South Dome Design Centre Chelsea Harbour London SW10 0XE on 2022-12-09 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
22/02/2222 February 2022 | Total exemption full accounts made up to 2020-12-31 |
01/12/211 December 2021 | Appointment of Mr Martin Brudnizki as a director on 2021-12-01 |
01/12/211 December 2021 | Appointment of Matthew Stephen Heligman as a director on 2021-12-01 |
22/11/2122 November 2021 | Confirmation statement made on 2021-10-13 with updates |
19/11/2119 November 2021 | Cessation of Nicholas Jeanes as a person with significant control on 2021-01-01 |
19/11/2119 November 2021 | Notification of Martin Brudnizki Holdings Limited as a person with significant control on 2021-01-01 |
09/10/199 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
12/03/1712 March 2017 | REGISTERED OFFICE CHANGED ON 12/03/2017 FROM CHELSEA REACH 79-89 LOTS ROAD LONDON SW10 0RN |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/10/1522 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
30/09/1530 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/11/1420 November 2014 | CURRSHO FROM 31/10/2015 TO 31/12/2014 |
20/11/1420 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEANES / 20/11/2014 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM CHELSEA REACH AND OBJECTS, TOP FLOOR, CHELSEA REACH 79-89 LOTS ROAD LONDON GREATER LONDON SW10 0RN UNITED KINGDOM |
13/10/1413 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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