- Company Overview for OBJECT NOW (07330415)
- Filing history for OBJECT NOW (07330415)
- People for OBJECT NOW (07330415)
- More for OBJECT NOW (07330415)
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) |
---|---|---|---|
20 Jun 2012 | AD01 | Registered office address changed from , Ground Floor East Wrc/33-41 Dallington Street, London, EC1V 0BB on 20 June 2012 | |
19 Jun 2012 | AP01 | Appointment of Ms Michaela Chamberlain as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Alison Dear as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Wendy Davis as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Jeremy Coutinho as a director | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 Mar 2012 | AP01 | Appointment of Ms Julia Long as a director | |
09 Feb 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 August 2011 | |
13 Jan 2012 | AP03 | Appointment of Ms Anna Van Heeswijk as a secretary | |
12 Jan 2012 | TM02 | Termination of appointment of Sasha Rakoff as a secretary | |
22 Aug 2011 | AR01 | Annual return made up to 29 July 2011 no member list | |
20 Aug 2011 | TM01 | Termination of appointment of Janice Williams as a director | |
25 Feb 2011 | AD01 | Registered office address changed from , 33-41 Dallington Street, London, EC1V 0BB on 25 February 2011 | |
22 Feb 2011 | AP01 | Appointment of Sareyeh Hadian as a director | |
22 Feb 2011 | AP01 | Appointment of Alison Dear as a director | |
22 Feb 2011 | AP01 | Appointment of Janet Hibbert as a director | |
22 Feb 2011 | AP01 | Appointment of Catherine Mary Toms as a director | |
29 Jul 2010 | NEWINC | Incorporation |