AND OBJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewSatisfaction of charge 092613870001 in full

View Document

21/07/2521 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-04-30

View Document

12/11/2412 November 2024 Registration of charge 092613870003, created on 2024-11-08

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Registration of charge 092613870002, created on 2024-07-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Nicholas Jeanes on 2014-11-28

View Document

18/08/2318 August 2023 Registration of charge 092613870001, created on 2023-08-14

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Director's details changed for Mr Martin Brudnizki on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Martin Brudnizki Holdings Limited as a person with significant control on 2022-12-09

View Document

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

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Appointment of Mr Martin Brudnizki as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Matthew Stephen Heligman as a director on 2021-12-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

19/11/2119 November 2021 Cessation of Nicholas Jeanes as a person with significant control on 2021-01-01

View Document

19/11/2119 November 2021 Notification of Martin Brudnizki Holdings Limited as a person with significant control on 2021-01-01

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

12/03/1712 March 2017 REGISTERED OFFICE CHANGED ON 12/03/2017 FROM CHELSEA REACH 79-89 LOTS ROAD LONDON SW10 0RN

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/10/1522 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 CURRSHO FROM 31/10/2015 TO 31/12/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEANES / 20/11/2014

View Document

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

View Document

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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