OBJECTIVE IMAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/09/2419 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document

01/07/241 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

09/05/249 May 2024 Second filing of Confirmation Statement dated 2024-04-28

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/01/2415 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

25/09/2325 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

04/04/234 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

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

View Accounts

13/01/2313 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

28/10/2228 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

14/10/2214 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/09/2212 September 2022 Purchase of own shares. Shares purchased into treasury:

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

20/01/2220 January 2022 Secretary's details changed for Hs Secretarial Limited on 2021-12-01

View Document

20/01/2220 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

03/12/213 December 2021 Change of share class name or designation

View Document

03/12/213 December 2021 Particulars of variation of rights attached to shares

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021

View Document

02/12/212 December 2021 Statement of capital on 2021-12-02

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021

View Document

02/12/212 December 2021 Resolutions

View Document

14/05/2114 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039613320004

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE BOWE

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

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

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BOWE / 27/04/2012

View Document

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

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JARVIS / 01/04/2009

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DIXON / 01/10/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD LAFERTY / 27/04/2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE PAYNE / 27/04/2008

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 11 STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 £ NC 25000/31250 01/06/

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 38 BAILEY MEWS AUCKLAND ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8DR

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0031 March 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


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