PRIME OBJECTIVE LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/09/2428 September 2024 Application to strike the company off the register

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/10/2124 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 CESSATION OF MARK ROBERT WHITE AS A PSC

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY MARK WHITE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM MONTAGU HOUSE 81 HIGH STREET HUNTINGDON CAMBS PE29 3NY

View Document

28/03/1328 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARY TERESA WHITE / 28/08/2012

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WHITE / 28/08/2012

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WHITE / 02/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARY TERESA WHITE / 02/03/2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WHITE / 12/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARY TERESA WHITE / 12/09/2011

View Document

18/03/1118 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA MARY TERESA WHITE / 02/03/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY MARK ROBERT

View Document

14/04/0914 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 25A DESBOROUGH ROAD HARTFORD HUNTINGDON CAMBRIDGESHIRE PE29 1RU

View Document

09/06/089 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MR MARK ROBERT WHITE

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

26/04/0726 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/05/046 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 COMPANY NAME CHANGED CYBORG CDS LIMITED CERTIFICATE ISSUED ON 05/01/04

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 COMPANY NAME CHANGED SALESPAGE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 04/05/00

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 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