OBJECT PROJECTS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Change of details for Mr Barnaby Adam Askew Page as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from 30 Southwell Lane Barton Seagrave Kettering NN15 5BF England to Dukes Arms Farmhouse Grafton Underwood Kettering NN14 3AA on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Ms Holly Rosanna Featherstone as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Barnaby Adam Askew Page on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Ms Holly Rosanna Featherstone on 2024-06-20

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Director's details changed for Mr Barnaby Adam Askew Page on 2020-04-01

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Change of details for Ms Holly Rosanna Featherstone as a person with significant control on 2020-04-27

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR BARNABY ADAM ASKEW PAGE / 01/04/2020

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNABY ADAM ASKEW PAGE

View Document

14/10/1914 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR BARNABY ADAM ASKEW PAGE

View Document

28/06/1928 June 2019 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