Advanced company searchLink opens in new window

OBJET LUXE LTD

Company number 05983695

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)
09 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
26 Jul 2016 AA Micro company accounts made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
24 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
11 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
11 Dec 2013 TM01 Termination of appointment of Elizabeth Coston as a director
17 Oct 2013 CERTNM Company name changed ann coston LTD\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
17 Oct 2013 CONNOT Change of name notice
08 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
24 Aug 2012 AP01 Appointment of Mr Timothy Jan Carter as a director
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
13 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Elizabeth Ann Coston on 31 October 2009
25 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
05 Dec 2008 363a Return made up to 31/10/08; full list of members
11 Nov 2008 288b Appointment terminated secretary timothy carter
28 Aug 2008 288a Secretary appointed timothy ian carter
28 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007