OBJECTYL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167 Great Portland Street London W1W 5PF on 2025-09-01

View Document

01/09/251 September 2025 NewRegistered office address changed from 167 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-09-01

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Change of details for Mr Mehmet Aktas as a person with significant control on 2022-04-27

View Document

09/05/229 May 2022 Director's details changed for Mr Mehmet Aktas on 2022-05-09

View Document

09/05/229 May 2022 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 85 Great Portland Street First Floor London W1W 7LT on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET AKTAS / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR MEHMET AKTAS / 23/07/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 2 HORNDEAN CLOSE LONDON SW15 4BE UNITED KINGDOM

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

10/05/1910 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM C/O WIMBLETECH, WIMBLEDON LIBRARY 35 WIMBLEDON HILL ROAD LONDON SW19 7NB ENGLAND

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 35 WIMBLEDON HILL ROAD WIMBLETECH LONDON SW19 7NB ENGLAND

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 2 HORNDEAN CLOSE LONDON SW15 4BE ENGLAND

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET AKTAS / 05/08/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET AKTAS / 05/08/2016

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 6 BORDON WALK LONDON SW15 4JG ENGLAND

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET AKTAS / 17/08/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 37 HERSHAM CLOSE LONDON SW15 4JQ ENGLAND

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 6 BORDON WALK LONDON SW15 4JG ENGLAND

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET AKTAS / 16/06/2015

View Document

04/06/154 June 2015 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