OBJECTIVITY LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Advisory Ltd, 7th Floor 20 st Andrew Street London EC4A 3AG on 2025-02-04

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

04/02/254 February 2025 Declaration of solvency

View Document

29/11/2429 November 2024 Resolutions

View Document

29/11/2429 November 2024 Statement of capital on 2024-11-29

View Document

29/11/2429 November 2024

View Document

29/11/2429 November 2024

View Document

28/11/2428 November 2024 Termination of appointment of Jonathan Christopher Finn as a director on 2024-11-20

View Document

28/11/2428 November 2024 Termination of appointment of Michał Jędrzej Piskozub as a director on 2024-11-20

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

05/06/245 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

25/01/2425 January 2024 Registered office address changed from 9 Westwood House Westwood Business Park Coventry West Midlands CV4 8HS to 30 Fenchurch Street London EC3M 3BD on 2024-01-25

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Purchase of own shares.

View Document

19/06/2319 June 2023 Cancellation of shares. Statement of capital on 2023-05-15

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

23/05/2323 May 2023 Termination of appointment of Piotr Szatkowski as a director on 2023-05-15

View Document

23/05/2323 May 2023 Change of details for Accenture (Uk) Limited as a person with significant control on 2023-05-15

View Document

23/05/2323 May 2023 Termination of appointment of Oliver Barclay Clark as a director on 2023-05-15

View Document

23/05/2323 May 2023 Appointment of Mr Jonathan Christopher Finn as a director on 2023-05-15

View Document

23/05/2323 May 2023 Appointment of Mr Malcolm Joseph Fernandes as a director on 2023-05-15

View Document

23/05/2323 May 2023 Appointment of Mr Gareth John Newton as a director on 2023-05-15

View Document

23/05/2323 May 2023 Appointment of Mr Derek Boyd Simpson as a director on 2023-05-15

View Document

23/05/2323 May 2023 Termination of appointment of Jonathan Christopher Finn as a director on 2023-05-15

View Document

23/05/2323 May 2023 Termination of appointment of Robertus Marinus Antonius Helle as a director on 2023-05-15

View Document

23/05/2323 May 2023 Termination of appointment of Katarzyna Pietrzyk-Słowińska as a director on 2023-05-15

View Document

22/05/2322 May 2023 Notification of Accenture (Uk) Limited as a person with significant control on 2023-05-15

View Document

22/05/2322 May 2023 Termination of appointment of Katarzyna Urszula İStekli as a secretary on 2023-05-15

View Document

22/05/2322 May 2023 Cessation of Stephanie Helle as a person with significant control on 2023-05-15

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Statement of capital on 2023-05-12

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

17/04/2317 April 2023 Satisfaction of charge 2 in full

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2023-02-05

View Document

16/03/2316 March 2023 Purchase of own shares.

View Document

15/01/2315 January 2023 Change of details for Mrs Stephanie Helle as a person with significant control on 2023-01-01

View Document

15/01/2315 January 2023 Director's details changed for Mr Robertus Marinus Antonius Helle on 2023-01-01

View Document

15/01/2315 January 2023 Director's details changed for Mr Robertus Marinus Antonius Helle on 2023-01-01

View Document

09/01/239 January 2023 Purchase of own shares.

View Document

09/01/239 January 2023 Cancellation of shares. Statement of capital on 2022-11-05

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Notification of Stephanie Helle as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

21/10/2221 October 2022 Cessation of Robertus Marinus Antonius Helle as a person with significant control on 2022-10-21

View Document

23/09/2223 September 2022 Cancellation of shares. Statement of capital on 2022-08-05

View Document

23/09/2223 September 2022 Purchase of own shares.

View Document

31/03/2231 March 2022 Purchase of own shares.

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-01-27

View Document

10/01/2210 January 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Cancellation of shares. Statement of capital on 2021-11-05

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

08/12/218 December 2021 Purchase of own shares.

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-09-07

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-08-20

View Document

24/09/2124 September 2021 Purchase of own shares.

View Document

24/09/2124 September 2021 Cancellation of shares. Statement of capital on 2021-08-05

View Document

27/07/2127 July 2021 Cancellation of shares. Statement of capital on 2021-05-05

View Document

27/07/2127 July 2021 Purchase of own shares.

View Document

20/07/2120 July 2021 Termination of appointment of Roderick William Perry as a director on 2021-07-17

View Document

13/07/2113 July 2021 Secretary's details changed for Katarzyna Urszula Motyka on 2021-05-24

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

01/09/201 September 2020 ADOPT ARTICLES 30/07/2020

View Document

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 ARTICLES OF ASSOCIATION

View Document

09/07/209 July 2020 05/05/20 STATEMENT OF CAPITAL GBP 17824.512

View Document

09/07/209 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/209 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/209 July 2020 23/04/20 STATEMENT OF CAPITAL GBP 18033.512

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

03/03/203 March 2020 31/01/20 STATEMENT OF CAPITAL GBP 18292.512

View Document

03/03/203 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/203 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/203 March 2020 05/02/20 STATEMENT OF CAPITAL GBP 18083.512

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PER ANDERS JONSSON / 06/02/2020

View Document

02/12/192 December 2019 05/11/19 STATEMENT OF CAPITAL GBP 18640.845

View Document

02/12/192 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTUS MARINUS ANTONIUS HELLE / 15/06/2019

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKES-SMITH

View Document

18/10/1918 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1918 October 2019 23/08/19 STATEMENT OF CAPITAL GBP 18849.845

View Document

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 18958.909

View Document

17/07/1917 July 2019 ADOPT ARTICLES 05/06/2019

View Document

08/07/198 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/198 July 2019 05/06/19 STATEMENT OF CAPITAL GBP 19167.909

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSANTA GHOSH

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ROBERTUS MARINUS ANTONIUS HELLE

View Document

03/01/193 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 19376.909

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR PER ANDERS JONSSON

View Document

11/12/1811 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2018

View Document

21/09/1821 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 SECRETARY APPOINTED KATARZYNA URSZULA MOTYKA

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1813 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 18408.064

View Document

22/12/1722 December 2017 AUDITOR'S RESIGNATION

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER FINN

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MS KATARZYNA PIETRZYK-SŁOWIŃSKA

View Document

04/10/174 October 2017 24/08/17 STATEMENT OF CAPITAL GBP 18408054

View Document

04/10/174 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 ALTER ARTICLES 27/08/2017

View Document

13/09/1713 September 2017 ARTICLES OF ASSOCIATION

View Document

13/09/1713 September 2017 ALTER ARTICLES 31/08/2017

View Document

11/09/1711 September 2017 01/08/17 STATEMENT OF CAPITAL GBP 18531

View Document

11/09/1711 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 18638

View Document

27/07/1727 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1710 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1710 July 2017 05/06/17 STATEMENT OF CAPITAL GBP 18745

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1712 June 2017 08/05/17 STATEMENT OF CAPITAL GBP 18852.00

View Document

31/05/1731 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1731 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 18959

View Document

06/04/176 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/176 April 2017 06/03/17 STATEMENT OF CAPITAL GBP 19066.00

View Document

16/03/1716 March 2017 25/01/17 STATEMENT OF CAPITAL GBP 19173.00

View Document

16/03/1716 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1714 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 19280

View Document

16/01/1716 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 19387

View Document

16/01/1716 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR. RODERICK WILLIAM PERRY

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. RODERICK WILLIAM PERRY / 15/12/2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR. MICHAŁ JĘDRZEJ PISKOZUB

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR. PIOTR SZATKOWSKI

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ANTHONY BROOKES-SMITH / 14/12/2016

View Document

14/12/1614 December 2016 03/11/16 STATEMENT OF CAPITAL GBP 19494

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. PIOTR SZATKOWSKI / 14/12/2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR. PETER ANTHONY BROOKES-SMITH

View Document

14/12/1614 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERTUS HELLE

View Document

11/11/1611 November 2016 03/10/16 STATEMENT OF CAPITAL GBP 19601

View Document

11/11/1611 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1625 October 2016 25/08/16 STATEMENT OF CAPITAL GBP 19708

View Document

06/10/166 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1627 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1627 September 2016 29/07/16 STATEMENT OF CAPITAL GBP 19815000

View Document

27/09/1627 September 2016 28/06/16 STATEMENT OF CAPITAL GBP 19922

View Document

07/09/167 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/1618 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 20029.00

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

25/02/1625 February 2016 30/01/16 STATEMENT OF CAPITAL GBP 20136

View Document

25/02/1625 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1611 February 2016 30/12/15 STATEMENT OF CAPITAL GBP 20243

View Document

11/02/1611 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/168 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 20350

View Document

08/01/168 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/151 December 2015 30/10/15 STATEMENT OF CAPITAL GBP 20457

View Document

01/12/151 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1529 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1529 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 20564

View Document

20/10/1520 October 2015 ADOPT ARTICLES 16/07/2015

View Document

30/09/1530 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 20671

View Document

30/09/1530 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1525 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1525 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 20778

View Document

21/08/1521 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/153 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 20885

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA HELLE

View Document

03/07/153 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSANTA GHOSH / 30/06/2015

View Document

07/05/157 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/157 May 2015 30/03/15 STATEMENT OF CAPITAL GBP 20992

View Document

21/04/1521 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 21099

View Document

26/03/1526 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/154 March 2015 31/01/15 STATEMENT OF CAPITAL GBP 21206

View Document

04/03/154 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1528 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 21420

View Document

28/01/1528 January 2015 ARTICLES OF ASSOCIATION

View Document

14/01/1514 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1514 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 20365

View Document

06/01/156 January 2015 TERMS OF CONTRACT FOR CO SHARE PURCHASE APPROVED, CO BUSINESS 12/12/2014

View Document

12/12/1412 December 2014 RESIGNATION OF AUDITOR SECTION 519

View Document

21/11/1421 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1421 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 90365.0

View Document

23/10/1423 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1423 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 90472

View Document

29/09/1429 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 100779

View Document

23/09/1423 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/143 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1426 June 2014 31/05/14 STATEMENT OF CAPITAL GBP 100886

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1420 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 100993.0

View Document

02/05/142 May 2014 SECRETARY APPOINTED MRS LYNDA MARY HELLE

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEAVER

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDA HELLE

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY LYNDA HELLE

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTUS MARINUS ANTONIUS HELLE / 30/05/2013

View Document

27/06/1327 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MARY HELLE / 30/05/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARY HELLE / 30/05/2013

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/1216 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

22/07/1122 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 11/06/09 STATEMENT OF CAPITAL GBP 121100.000

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARY HELLE / 05/06/2010

View Document

09/08/109 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANTA GHOSH / 05/06/2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR MATTHEW WEAVER

View Document

14/11/0914 November 2009 11/06/09 STATEMENT OF CAPITAL GBP 121100.000

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 27/03/09

View Document

07/04/097 April 2009 MEMORANDUM OF ASSOCIATION

View Document

07/04/097 April 2009 BUSINESS RESOLUTIONS 27/03/2009

View Document

07/04/097 April 2009 BUSINESS RESOLUTIONS 27/03/2009

View Document

07/04/097 April 2009 GBP NC 104206/164206 27/03/2009

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/09/0810 September 2008 NC INC ALREADY ADJUSTED 13/08/08

View Document

10/09/0810 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0810 September 2008 GBP NC 104106/104206 13/08/2008

View Document

10/09/0810 September 2008 ALTER MEMORANDUM 13/08/2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 05/06/07; CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 04/12/06

View Document

04/01/074 January 2007 MEMORANDUM OF ASSOCIATION

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 SUB-DIVIDE SHARES 16/04/97

View Document

27/07/9727 July 1997 S-DIV 16/04/97

View Document

20/07/9720 July 1997 REGISTERED OFFICE CHANGED ON 20/07/97 FROM: 14 MERCIA BUSINESS VILLAGE WESTWOOD BUSINESS PARK COVENTRY WARWICKSHIRE CV4 8HX

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/06/9630 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/947 July 1994 RETURN MADE UP TO 05/06/94; CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 S386 DISP APP AUDS 01/06/94

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/09/9314 September 1993 £ NC 1000/100000 21/05/93

View Document

14/09/9314 September 1993 NC INC ALREADY ADJUSTED 22/05/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/06/9225 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91 FROM: 9 KENNINGTON PALACE COURT SANCROFT STREET LONDON SE11 5UL

View Document

23/07/9123 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

16/07/9116 July 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 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