OBJECTIVE ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Satisfaction of charge SC2339850002 in full

View Document

29/08/2329 August 2023 Satisfaction of charge SC2339850003 in full

View Document

24/08/2324 August 2023 Registered office address changed from Pavilion 3 Castlecraig Business Park Springbank Road Stirling Stirling FK7 7WT to Macfarlane Gray House Castlecraig Business Park Stirling FK7 7WT on 2023-08-24

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/11/2122 November 2021 Notification of Fraser Renny Ingram as a person with significant control on 2021-11-12

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER OGILVIE / 17/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / ALEX OGILVIE / 17/07/2018

View Document

17/07/1817 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER OGILVIE / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER RENNY INGRAM / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES MORRIS / 17/07/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GRANT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 28/12/16 STATEMENT OF CAPITAL GBP 108891

View Document

17/07/1717 July 2017 19/12/16 STATEMENT OF CAPITAL GBP 108781

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1724 February 2017 28/12/16 STATEMENT OF CAPITAL GBP 108891.0

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 02/06/16 STATEMENT OF CAPITAL GBP 108511

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR SIMON GRANT

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/12/157 December 2015 23/11/15 STATEMENT OF CAPITAL GBP 102037.00

View Document

07/12/157 December 2015 ADOPT ARTICLES 09/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 ADOPT ARTICLES 30/07/2014

View Document

08/08/148 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 96187.00

View Document

07/08/147 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/03/1410 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 70276.00

View Document

10/03/1410 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1413 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1413 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 66392.00

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2339850002

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2339850003

View Document

11/07/1311 July 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2339850003

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2339850002

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 SECOND FILING WITH MUD 10/07/12 FOR FORM AR01

View Document

18/09/1218 September 2012 14/09/12 STATEMENT OF CAPITAL GBP 59914.0

View Document

18/09/1218 September 2012 ADOPT ARTICLES 14/09/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER RENNY INGRAM / 06/08/2012

View Document

06/08/126 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR STEVEN MORRIS

View Document

03/10/113 October 2011 ADOPT ARTICLES 22/09/2011

View Document

03/10/113 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/113 October 2011 27/09/11 STATEMENT OF CAPITAL GBP 49414

View Document

19/07/1119 July 2011 10/07/11 NO CHANGES

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/07/1026 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OGILVIE / 10/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER RENNY INGRAM / 10/07/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 2 BORESTONE COURT, ST. NINIANS STIRLING STIRLING FK7 0PR

View Document

24/08/0924 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: BELLWOOD HOUSE CARGATES, MADDERTY CRIEFF PERTHSHIRE PH7 3PN

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/046 October 2004 S-DIV 28/09/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

10/01/0410 January 2004 PARTIC OF MORT/CHARGE *****

View Document

06/08/036 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 £ NC 100/100000 29/10

View Document

01/11/021 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/021 November 2002 NC INC ALREADY ADJUSTED 29/10/02

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 COMPANY NAME CHANGED MM&S (2905) LIMITED CERTIFICATE ISSUED ON 02/09/02

View Document

10/07/0210 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EAGLEMAP LTD


  • 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