NET OBJECTIVE (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-03-06 with no updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2023-08-31 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
22/05/2422 May 2024 | Confirmation statement made on 2024-03-06 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2022-08-30 |
30/05/2330 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-06 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/07/1931 July 2019 | DISS40 (DISS40(SOAD)) |
30/07/1930 July 2019 | 31/08/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | FIRST GAZETTE |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VEASEY / 01/11/2018 |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JANELLE VEASEY |
23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN VEASEY / 01/11/2018 |
23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANELLE MARISA VEASEY / 01/11/2018 |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANELLE MARISA VEASEY / 01/11/2018 |
01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM BENTLEY LODGE 26A STEVENAGE ROAD KNEBWORTH HERTS SG3 6AW |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
04/08/184 August 2018 | DISS40 (DISS40(SOAD)) |
02/08/182 August 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | FIRST GAZETTE |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
24/04/1724 April 2017 | APPOINTMENT TERMINATED, SECRETARY BRENDA ANDERSON |
17/10/1617 October 2016 | PREVEXT FROM 31/05/2016 TO 31/08/2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/04/1625 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/04/1520 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/03/1412 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/04/132 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/04/1217 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/04/1121 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/04/1027 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VEASEY / 06/03/2010 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0917 June 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANELLE TAMBLYN / 01/01/2009 |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM GOTHIC HOUSE 23 CHURCH STREET WELWYN HERTFORDSHIRE AL6 9LW |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/09/085 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VEASEY / 01/05/2007 |
05/09/085 September 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | NEW DIRECTOR APPOINTED |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/04/0715 April 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/04/067 April 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/07/0522 July 2005 | NEW SECRETARY APPOINTED |
22/07/0522 July 2005 | SECRETARY RESIGNED |
15/04/0515 April 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
06/07/046 July 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/07/046 July 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
06/07/046 July 2004 | NEW SECRETARY APPOINTED |
09/06/049 June 2004 | SECRETARY RESIGNED |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
25/04/0325 April 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
05/02/035 February 2003 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 |
25/03/0225 March 2002 | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
17/04/0117 April 2001 | NEW DIRECTOR APPOINTED |
17/04/0117 April 2001 | NEW SECRETARY APPOINTED |
13/03/0113 March 2001 | SECRETARY RESIGNED |
13/03/0113 March 2001 | DIRECTOR RESIGNED |
06/03/016 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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