- Company Overview for OBJECTMASTERY (UK) LIMITED (05805363)
- Filing history for OBJECTMASTERY (UK) LIMITED (05805363)
- People for OBJECTMASTERY (UK) LIMITED (05805363)
- More for OBJECTMASTERY (UK) LIMITED (05805363)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
08 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
11 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
29 Apr 2015 | TM02 | Termination of appointment of David Graham Charles Johnson as a secretary on 29 April 2015 | |
29 Apr 2015 | AP03 | Appointment of Ms Helen Mary Wakeford as a secretary on 29 April 2015 | |
23 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
30 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
24 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
20 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
28 Jan 2013 | CH01 | Director's details changed for John Daniel Rundle on 21 January 2013 | |
28 Jan 2013 | AD01 | Registered office address changed from Domain House 5-7 Singer Street London EC2A 4BQ on 28 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Michael Howard on 21 January 2013 | |
05 Oct 2012 | AP03 | Appointment of David Graham Charles Johnson as a secretary | |
05 Oct 2012 | TM02 | Termination of appointment of Amanda Teggart as a secretary | |
21 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 May 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
27 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for John Daniel Rundle on 4 May 2010 | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 May 2009 | 363a | Return made up to 04/05/09; full list of members | |
16 Dec 2008 | 288b | Appointment terminated secretary ann bodkin | |
05 Dec 2008 | 288a | Secretary appointed amanda jane teggart |