OBJECT SYSTEMS DESIGN LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

23/07/1623 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/06/158 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 APPOINTMENT TERMINATED, SECRETARY RAVI SHANKAR

View Document

31/05/1531 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/01/1511 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / RAVI SHANKAR / 01/07/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/05/112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RAVI SHANKAR / 25/03/2011

View Document

02/05/112 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE HARVEY CARR / 09/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 1ST FLOOR 3 MORE LONDON RIVERSIDE LONDON SE1 2RE

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 44 MEADOW WALK EWELL VILLAGE EPSOM SURREY KT17 2ED

View Document

23/04/0823 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/04/05; NO CHANGE OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/04/04; NO CHANGE OF MEMBERS

View Document

17/05/0317 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/10/013 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 44 MEADOW WALK EWELL VILLAGE EPSOM SURREY KT17 2ED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 25 GRANGE MANSIONS EWELL VILLAGE EPSOM SURREY KT17 2AD

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 13 BARONS COURT ROAD LONDON W14 9DP

View Document

28/06/0128 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 COMPANY NAME CHANGED MAWUDYD LIMITED CERTIFICATE ISSUED ON 26/07/00

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • L & R DEVELOPMENT LTD


  • 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