- Company Overview for L'OBJET UK LIMITED (06488082)
- Filing history for L'OBJET UK LIMITED (06488082)
- People for L'OBJET UK LIMITED (06488082)
- More for L'OBJET UK LIMITED (06488082)
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) |
---|---|---|---|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Apr 2014 | AD01 | Registered office address changed from C/O Accountancy Edge Ltd 7 Honey Street Northam Bideford Devon EX39 1DL on 10 April 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 May 2013 | AD01 | Registered office address changed from 69 High Street Bideford Devon EX39 2AT United Kingdom on 1 May 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
15 Feb 2013 | CH01 | Director's details changed for Elad Yifrach on 1 March 2012 | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
25 Feb 2011 | CH01 | Director's details changed for Joseph George Mansour on 1 December 2010 | |
25 Feb 2011 | CH01 | Director's details changed for Elad Yifrach on 1 December 2010 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jun 2010 | AP03 | Appointment of Mr Kevin Edward Woodward as a secretary | |
16 Jun 2010 | TM02 | Termination of appointment of Hillberry Trust Company Limited as a secretary | |
16 Jun 2010 | AD01 | Registered office address changed from Acorn 19D Rydens Avenue Walton on Thames Surrey KT12 3JB on 16 June 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
19 Mar 2010 | CH04 | Secretary's details changed for Hillberry Trust Company Limited on 26 February 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Elad Yifrach on 26 February 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Joseph George Mansour on 26 February 2010 | |
28 Sep 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 | |
29 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2009 | 363a | Return made up to 26/02/09; full list of members |