OBJECTWORD LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

15/03/2515 March 2025 Director's details changed for Ms Hannah Popiel on 2025-03-15

View Document

04/03/254 March 2025 Termination of appointment of Agatha Christie Coelho Martins as a director on 2025-03-03

View Document

04/03/254 March 2025 Appointment of Ms Hannah Popiel as a director on 2025-03-03

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

04/03/254 March 2025 Appointment of Mr Saket Vijay Mahajan as a director on 2025-03-03

View Document

04/03/254 March 2025 Termination of appointment of Christian Richard Maestri as a director on 2025-03-03

View Document

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

View Accounts

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

24/11/1924 November 2019 REGISTERED OFFICE CHANGED ON 24/11/2019 FROM 120 WINDMILL ROAD BRENTFORD TW8 9NA ENGLAND

View Document

24/11/1924 November 2019 REGISTERED OFFICE CHANGED ON 24/11/2019 FROM 120 WINDMILL ROAD BRENTFORD MIDDLESEX

View Document

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

View Accounts

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

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 24/10/18, WITH UPDATES

View Document

23/06/1823 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MATAWA

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR CHRISTIAN RICHARD MAESTRI

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MISS AGATHA CHRISTIE COELHO MARTINS

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELENA SHERIDAN

View Document

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

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

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

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

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

View Accounts

27/10/1527 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

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

View Accounts

26/10/1426 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MISS HELENA MARY SHERIDAN

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MISS CHRISTINA MATAWA

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR HARBINDER KAUR

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Accounts

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

11/11/1211 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

11/11/1211 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

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

View Accounts

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

30/10/1130 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/12/106 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KARANJA GURNEY / 25/10/2009

View Document

25/10/0925 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/10/0925 October 2009 SAIL ADDRESS CREATED

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARBINDER KAUR / 25/10/2009

View Document

25/10/0925 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

21/01/0521 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 24/10/99; NO CHANGE OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 EXEMPTION FROM APPOINTING AUDITORS 11/10/93

View Document

24/09/9724 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 EXEMPTION FROM APPOINTING AUDITORS 11/10/93

View Document

10/11/9210 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 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