OBJECTWORKS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2428 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
06/01/246 January 2024 | Voluntary strike-off action has been suspended |
06/01/246 January 2024 | Voluntary strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
01/12/231 December 2023 | Application to strike the company off the register |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Accounts for a dormant company made up to 2021-06-30 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/04/165 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
19/07/1519 July 2015 | REGISTERED OFFICE CHANGED ON 19/07/2015 FROM 3 PEARTREE LANE LONDON E1W 3SR |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/03/1525 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 9 CHIMNEY COURT 23 BREWHOUSE LANE LONDON E1W 2NU |
24/03/1424 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/03/1322 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
16/04/1216 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/10/1113 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / REGINA KIRBY / 12/10/2011 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCGAREL / 12/10/2011 |
27/07/1127 July 2011 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 21 MANSFIELD HILL CHINGFORD LONDON E4 7SS |
28/04/1128 April 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/12/1016 December 2010 | PREVEXT FROM 31/03/2010 TO 30/06/2010 |
20/04/1020 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCGAREL / 23/10/2009 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / REGINA KIRBY / 01/11/2008 |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/11/0827 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCGAREL / 15/11/2008 |
26/11/0826 November 2008 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 108 ST DAVID'S SQUARE LONDON E14 3WB |
24/03/0824 March 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | SECRETARY RESIGNED |
27/03/0627 March 2006 | NEW DIRECTOR APPOINTED |
27/03/0627 March 2006 | NEW SECRETARY APPOINTED |
27/03/0627 March 2006 | DIRECTOR RESIGNED |
22/03/0622 March 2006 | 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