OBJECTSECURITY LIMITED

Company Documents

DateDescription
05/08/205 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

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

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ULRICH LANG / 29/11/2016

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / RUDOLF ANTON SCHREINER / 29/11/2016

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 SECRETARY'S CHANGE OF PARTICULARS / RUDOLF ANTON SCHREINER / 16/11/2015

View Document

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

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ULRICH LANG / 07/11/2014

View Document

07/11/147 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

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

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ULRICH LANG / 19/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ULRICH LANG / 19/10/2011

View Document

09/11/119 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM C/O PETERS ELWORTHY AND MOORE UNIT 2 ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBS CB4 0WS

View Document

12/11/0912 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ULRICH LANG / 19/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/11/0812 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM UNIT 2 C/O VERITY & CO ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: C/O VERITY & BARNES ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: SAINT JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/04/0111 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 COMPANY NAME CHANGED TAYVIN 170 LIMITED CERTIFICATE ISSUED ON 18/07/00

View Document

19/10/9919 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FTL EVENTS LTD


  • 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