About

Registered Number: 04173862
Date of Incorporation: 06/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP,

 

Based in Waltham Cross in Hertfordshire, Net Objective (UK) Ltd was founded on 06 March 2001. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEASEY, Janelle Marisa 06 December 2007 01 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 27 March 2020
DISS40 - Notice of striking-off action discontinued 31 July 2019
AA - Annual Accounts 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 24 April 2019
PSC04 - N/A 23 April 2019
CH01 - Change of particulars for director 23 April 2019
PSC04 - N/A 23 April 2019
CH01 - Change of particulars for director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
AD01 - Change of registered office address 01 November 2018
DISS40 - Notice of striking-off action discontinued 04 August 2018
AA - Annual Accounts 02 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 April 2017
TM02 - Termination of appointment of secretary 24 April 2017
AA01 - Change of accounting reference date 17 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
287 - Change in situation or address of Registered Office 26 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 25 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
363s - Annual Return 15 April 2005
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 05 February 2003
225 - Change of Accounting Reference Date 05 February 2003
363s - Annual Return 25 March 2002
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.