OBJECTIVE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/03/255 March 2025 Appointment of Mr Euan William Marshall as a director on 2025-02-27

View Document

05/03/255 March 2025 Termination of appointment of Jane Melanie Isaac as a director on 2025-02-27

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/03/205 March 2020 DIRECTOR APPOINTED JANE MELANIE ISAAC

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ALEXANDER SCOTT

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

09/06/169 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MS HELEN MARY WAKEFORD

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document

22/04/1522 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 DIRECTORS REPORT & FINANCIAL STATEMENTS 30/09/13 APPROVED 17/12/2013

View Document

22/10/1322 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM DOMAIN HOUSE 5-7 SINGER STREET LONDON EC2A 4BQ UNITED KINGDOM

View Document

08/10/128 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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