OBJECTIVE IMAGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2025-03-31 |
14/05/2514 May 2025 | Confirmation statement made on 2025-04-28 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
19/09/2419 September 2024 | Purchase of own shares. Shares purchased into treasury: |
01/07/241 July 2024 | Purchase of own shares. Shares purchased into treasury: |
09/05/249 May 2024 | Second filing of Confirmation Statement dated 2024-04-28 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Purchase of own shares. Shares purchased into treasury: |
15/01/2415 January 2024 | Purchase of own shares. Shares purchased into treasury: |
25/09/2325 September 2023 | Purchase of own shares. Shares purchased into treasury: |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-28 with updates |
04/04/234 April 2023 | Purchase of own shares. Shares purchased into treasury: |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Purchase of own shares. Shares purchased into treasury: |
28/10/2228 October 2022 | Purchase of own shares. Shares purchased into treasury: |
14/10/2214 October 2022 | Purchase of own shares. Shares purchased into treasury: |
12/09/2212 September 2022 | Purchase of own shares. Shares purchased into treasury: |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Purchase of own shares. Shares purchased into treasury: |
20/01/2220 January 2022 | Secretary's details changed for Hs Secretarial Limited on 2021-12-01 |
20/01/2220 January 2022 | Purchase of own shares. Shares purchased into treasury: |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Memorandum and Articles of Association |
06/12/216 December 2021 | Resolutions |
06/12/216 December 2021 | Resolutions |
03/12/213 December 2021 | Change of share class name or designation |
03/12/213 December 2021 | Particulars of variation of rights attached to shares |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | |
02/12/212 December 2021 | Statement of capital on 2021-12-02 |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | |
02/12/212 December 2021 | Resolutions |
14/05/2114 May 2021 | 31/03/21 UNAUDITED ABRIDGED |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/05/2026 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/07/1911 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
12/06/1912 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039613320004 |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MAURICE BOWE |
27/06/1827 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
02/05/142 May 2014 | CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED |
02/05/142 May 2014 | APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM LEGAL SURFING CENTRE 4 THE MILL COPLEY HILL BUSINESS PARK CAMBRIDGE CB22 3GN UNITED KINGDOM |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BOWE / 27/04/2012 |
28/12/1128 December 2011 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM LEGAL SURFING CENTRE ST. ANDREWS HOUSE 90 ST. ANDREWS ROAD CAMBRIDGE CB4 1DL |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JARVIS / 01/04/2009 |
22/10/0822 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN DIXON / 01/10/2008 |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD LAFERTY / 27/04/2008 |
09/05/089 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LEE PAYNE / 27/04/2008 |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0611 October 2006 | SECRETARY'S PARTICULARS CHANGED |
19/09/0619 September 2006 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 11 STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | SECRETARY'S PARTICULARS CHANGED |
09/06/049 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
02/06/032 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/04/0317 April 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | EXEMPTION FROM APPOINTING AUDITORS |
30/05/0230 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
04/04/024 April 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/03/0225 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/09/0117 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/07/0118 July 2001 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
18/07/0118 July 2001 | NEW DIRECTOR APPOINTED |
18/07/0118 July 2001 | £ NC 25000/31250 01/06/ |
01/05/011 May 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
17/08/0017 August 2000 | REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 38 BAILEY MEWS AUCKLAND ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8DR |
27/07/0027 July 2000 | NEW DIRECTOR APPOINTED |
25/07/0025 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/0017 July 2000 | NEW DIRECTOR APPOINTED |
07/07/007 July 2000 | SECRETARY'S PARTICULARS CHANGED |
31/03/0031 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OBJECTIVE IMAGING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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