Advanced company searchLink opens in new window

OBJECTIVE IMAGING LIMITED

Company number 03961332

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)
02 Dec 2021 SH20 Statement by Directors
02 Dec 2021 CAP-SS Solvency Statement dated 28/11/21
02 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Reduce share prem a/c 30/11/2021
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
  • GBP 31,250
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
  • GBP 31,250
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
  • GBP 31,250
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