OBJECT-NET TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

10/05/2210 May 2022 Registered office address changed from 213 Turnpike Link Croydon CR0 5NW England to 233 Turnpike Link Croydon CR0 5NW on 2022-05-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/05/214 May 2021 CURREXT FROM 31/05/2021 TO 30/11/2021

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 115 SCARTHO ROAD GRIMSBY DN33 2AJ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/05/1712 May 2017 DISS40 (DISS40(SOAD))

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM FLAT 2,8B SCARTHO ROAD GRIMSBY SOUTH HUMBERSIDE DN33 2AD ENGLAND

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

01/06/161 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/03/1623 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

23/03/1623 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 52 CROSBY ROAD GRIMSBY SOUTH HUMBERSIDE DN33 1LU

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 4 SPRING GROVE ROAD HOUNSLOW MIDDLESEX TW3 4BJ ENGLAND

View Document

02/06/152 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 85A HIGH STREET GODALMING SURREY GU7 1AW

View Document

02/06/142 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / THIRUKUMARAN RAMASAMY / 01/05/2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / THIRUKUMARAN RAMASAMY / 01/05/2013

View Document

03/07/133 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 6A CAVENDISH PARADE BATH ROAD HOUNSLOW LONDON. MIDDLESEX TW4 7DJ UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information