OBJECT CREATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Mr Matthew Buxton as a person with significant control on 2025-08-10

View Document

14/08/2514 August 2025 NewRegistered office address changed from 33 Voss Park Drive Llantwit Major Vale of Glamorgan CF61 1YE Wales to 80 Ashton Road Denton Manchester M34 3JF on 2025-08-14

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Current accounting period shortened from 2025-03-31 to 2024-06-30

View Document

26/06/2426 June 2024 Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England to 33 Voss Park Drive Llantwit Major Vale of Glamorgan CF61 1YE on 2024-06-26

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/04/2022 April 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR MATTHEW BUXTON

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BUXTON / 12/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 33 VOSS PARK DRIVE LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1YE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 COMPANY NAME CHANGED MABU SOLUTIONS LTD CERTIFICATE ISSUED ON 22/10/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 SECRETARY APPOINTED MRS GEMMA BUXTON

View Document

03/02/153 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BUXTON / 16/03/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 34 LANDRAW ROAD PONTYPRIDD CF37 1EU UNITED KINGDOM

View Document

23/09/1323 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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