- Company Overview for OBJECTIVE IMAGING LIMITED (03961332)
- Filing history for OBJECTIVE IMAGING LIMITED (03961332)
- People for OBJECTIVE IMAGING LIMITED (03961332)
- Charges for OBJECTIVE IMAGING LIMITED (03961332)
- More for OBJECTIVE IMAGING LIMITED (03961332)
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) |
---|---|---|---|
02 Dec 2021 | SH20 | Statement by Directors | |
02 Dec 2021 | CAP-SS | Solvency Statement dated 28/11/21 | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
14 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
26 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
11 Jul 2019 | MR04 | Satisfaction of charge 3 in full | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
31 Dec 2018 | MR01 | Registration of charge 039613320004, created on 31 December 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Maurice Bowe as a director on 30 June 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
02 May 2014 | AP04 | Appointment of Hs Secretarial Limited as a secretary | |
02 May 2014 | TM02 | Termination of appointment of Susan Dixon as a secretary | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |