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)
05 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
13 May 2013 AD01 Registered office address changed from Legal Surfing Centre 4 the Mill Copley Hill Business Park Cambridge CB22 3GN United Kingdom on 13 May 2013
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
10 May 2012 CH01 Director's details changed for Maurice Bowe on 27 April 2012
28 Dec 2011 AD01 Registered office address changed from Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge CB4 1DL on 28 December 2011
27 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
25 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
05 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
11 May 2009 363a Return made up to 28/04/09; full list of members
06 May 2009 288c Director's change of particulars / john jarvis / 01/04/2009
22 Oct 2008 288c Secretary's change of particulars / susan dixon / 01/10/2008
10 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
09 May 2008 288c Director's change of particulars / donald laferty / 27/04/2008
09 May 2008 363a Return made up to 28/04/08; full list of members
09 May 2008 288c Director's change of particulars / lee payne / 27/04/2008
23 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
30 Apr 2007 363a Return made up to 28/04/07; full list of members
10 Mar 2007 395 Particulars of mortgage/charge
11 Oct 2006 288c Secretary's particulars changed
19 Sep 2006 287 Registered office changed on 19/09/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN
23 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
15 May 2006 363a Return made up to 28/04/06; full list of members