Advanced company searchLink opens in new window

OBJECTIVE CARE LIMITED

Company number 06177605

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)
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
25 Jun 2012 TM01 Termination of appointment of Arinesalingam Gnanakumar as a director
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
21 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
08 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Jun 2009 288b Appointment terminated director nadarajah jegathesparan
12 Jun 2009 363a Return made up to 21/03/09; full list of members
20 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
26 Nov 2008 288a Director appointed arinesalingam gnanakumar
29 Aug 2008 363a Return made up to 21/03/08; full list of members
29 Aug 2008 288a Director appointed nadarajah leonard jegathesparan
12 Aug 2008 88(2) Ad 01/06/08\gbp si 998@1=998\gbp ic 2/1000\
04 Jun 2007 88(2)R Ad 21/03/07--------- £ si 1@1=1 £ ic 1/2
04 Jun 2007 288a New secretary appointed
04 Jun 2007 288a New director appointed
04 Jun 2007 287 Registered office changed on 04/06/07 from: 30 mill street bedford bedfordshire MK40 3HD
01 Apr 2007 288b Secretary resigned
01 Apr 2007 288b Director resigned
21 Mar 2007 NEWINC Incorporation