OBJECTMASTERY (UK) LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/03/255 March 2025 Appointment of Mr Euan William Marshall as a director on 2025-02-27

View Document

05/03/255 March 2025 Termination of appointment of Jane Melanie Isaac as a director on 2025-02-27

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

29/03/2229 March 2022 Full accounts made up to 2021-09-30

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

05/03/205 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

05/03/205 March 2020 DIRECTOR APPOINTED JANE MELANIE ISAAC

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

08/03/198 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR IAN ANTHONY TAYLOR

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ALEXANDER SCOTT

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN RUNDLE

View Document

20/05/1620 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MS HELEN MARY WAKEFORD

View Document

23/04/1523 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

20/03/1320 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL RUNDLE / 21/01/2013

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM DOMAIN HOUSE 5-7 SINGER STREET LONDON EC2A 4BQ

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD / 21/01/2013

View Document

05/10/125 October 2012 SECRETARY APPOINTED DAVID GRAHAM CHARLES JOHNSON

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA TEGGART

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/05/1112 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL RUNDLE / 04/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY ANN BODKIN

View Document

05/12/085 December 2008 SECRETARY APPOINTED AMANDA JANE TEGGART

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/05/0711 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 S386 DISP APP AUDS 17/08/06

View Document

26/09/0626 September 2006 S366A DISP HOLDING AGM 17/08/06

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: ONE FLEET PLACE LONDON EC4M 7WS

View Document

17/08/0617 August 2006 COMPANY NAME CHANGED DWSCO 2667 LIMITED CERTIFICATE ISSUED ON 17/08/06

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 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