Advanced company searchLink opens in new window

OBJECTMASTERY (UK) LIMITED

Company number 05805363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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