Advanced company searchLink opens in new window

L'OBJET UK LIMITED

Company number 06488082

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)
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
  • GBP 10,000
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