OBJECTIVE TECHNOLOGIES LTD

Company Documents

DateDescription
20/05/2520 May 2025 Previous accounting period shortened from 2024-05-27 to 2024-05-26

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2024-05-28 to 2024-05-27

View Document

21/01/2521 January 2025 Director's details changed for Mrs Michelle Norris on 2025-01-01

View Document

21/01/2521 January 2025 Director's details changed for Mrs Sharon Elizabeth Yavuz on 2025-01-01

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

21/01/2521 January 2025 Director's details changed for Mrs Michelle Norris on 2025-01-01

View Document

20/12/2420 December 2024 Change of details for Ethos Group Holdings Limited as a person with significant control on 2024-12-20

View Document

13/11/2413 November 2024 Termination of appointment of Jason Rory Pine as a director on 2024-11-13

View Document

08/08/248 August 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

22/07/2422 July 2024

View Document

17/07/2417 July 2024 Registration of charge 064841040002, created on 2024-07-05

View Document

03/05/243 May 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

16/02/2416 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-29

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

04/09/234 September 2023 Appointment of Mrs Michelle Norris as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Barry Matthews as a director on 2023-09-01

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

05/01/235 January 2023 Registration of charge 064841040001, created on 2022-12-22

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Appointment of Mr Jason Rory Pine as a director on 2022-10-28

View Document

28/10/2228 October 2022 Current accounting period extended from 2023-03-31 to 2023-05-31

View Document

19/10/2219 October 2022 Termination of appointment of Jason Rory Pine as a director on 2022-07-15

View Document

19/10/2219 October 2022 Cessation of Annette Pine as a person with significant control on 2022-07-15

View Document

19/10/2219 October 2022 Cessation of Jason Rory Pine as a person with significant control on 2022-07-15

View Document

19/10/2219 October 2022 Notification of Ethos Group Holdings Limited as a person with significant control on 2022-07-15

View Document

19/10/2219 October 2022 Termination of appointment of Annette Pine as a secretary on 2022-07-15

View Document

19/10/2219 October 2022 Appointment of Mr Barry Matthews as a director on 2022-07-15

View Document

19/10/2219 October 2022 Appointment of Mrs Sharon Elizabeth Yavuz as a director on 2022-07-15

View Document

19/10/2219 October 2022 Termination of appointment of Annette Pine as a director on 2022-07-15

View Document

04/03/224 March 2022 Appointment of Mr Jamie Mack as a director on 2022-03-04

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DAVID EDWARD ROBERTS

View Document

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

View Accounts

29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE PINE / 30/12/2011

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RORY PINE / 30/12/2011

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE PINE / 30/12/2011

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM
PEARTREE BUSINESS CENTRE COBHAM ROAD
FERNDOWN
DORSET
BH21 7PT

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON RORY PINE / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE PINE / 23/01/2012

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE PINE / 23/01/2012

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 147 SOUTHAMPTON ROAD RINGWOOD HAMPSHIRE BH24 1HU

View Document

23/10/0823 October 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information