OBJECTS GALLERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2023-10-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Director's details changed for Ms Wioletta Rodzicz on 2023-10-15

View Document

26/10/2326 October 2023 Director's details changed for Ms Wioletta Rodzicz on 2023-10-25

View Document

11/08/2311 August 2023 Director's details changed for Ms Wioletta Rodzicz on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mr Jakub Wojcik as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Registered office address changed from 134 Swarcliffe Avenue Leeds LS14 5NH England to First Floor 59 Coton Road Nuneaton CV11 5TS on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Ms Wioletta Rodzicz on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Jakub Wojcik on 2023-08-11

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

02/01/232 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

02/11/212 November 2021 Director's details changed for Ms Wioletta Rodzicz on 2021-11-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR JAKUB WOJCIK

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

01/07/161 July 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

01/07/161 July 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / WIOLETTA RODZICZ / 08/05/2014

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / WIOLETTA RODZICZ / 18/11/2013

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR BLAZEJ DZIOMDZIORA

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR BLAZEJ MAREK DZIOMDZIORA

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / WIOLETTA RODZICZ / 04/10/2013

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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