CLIMB ONLINE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Termination of appointment of Robert Aaron Konzon as a director on 2024-05-31

View Document

03/06/243 June 2024 Registered office address changed from 30 Moorgate City of London EC2R 6PJ England to Fourth Floor Aldgate Tower 2 Leman Street London E1 8FA on 2024-06-03

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/11/2319 November 2023 Termination of appointment of Michael Bush as a director on 2023-11-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Appointment of Mr Robert Aaron Konzon as a director on 2023-06-27

View Document

28/06/2328 June 2023 Appointment of Mr Michael Bush as a director on 2023-06-27

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

20/06/2320 June 2023 Termination of appointment of Mark Edward Wright as a director on 2023-06-20

View Document

07/02/237 February 2023 Termination of appointment of Iain Paul Needham as a director on 2023-02-01

View Document

03/11/223 November 2022 Termination of appointment of Michael Ray as a secretary on 2022-11-02

View Document

03/11/223 November 2022 Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 30 Moorgate City of London EC2R 6PJ on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Mr Mark Richard Chambers as a director on 2022-11-02

View Document

03/11/223 November 2022 Appointment of Mr Richard Cameron Mavers as a director on 2022-11-02

View Document

03/11/223 November 2022 Appointment of Mr Iain Paul Needham as a director on 2022-11-02

View Document

03/11/223 November 2022 Notification of Xdna Group Limited as a person with significant control on 2022-11-02

View Document

03/11/223 November 2022 Cessation of Amsvest as a person with significant control on 2022-11-02

View Document

03/11/223 November 2022 Cessation of Wrighton Investments Limited as a person with significant control on 2022-11-02

View Document

03/11/223 November 2022 Termination of appointment of Alan Michael Sugar as a director on 2022-11-02

View Document

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD WRIGHT / 04/07/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WRIGHT

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARTIN

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMSVEST

View Document

28/06/1728 June 2017 CESSATION OF RICHARD MARTIN AS A PSC

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

04/01/174 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ARTICLES OF ASSOCIATION

View Document

11/02/1511 February 2015 ADOPT ARTICLES 09/01/2015

View Document

28/01/1528 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1528 January 2015 09/01/15 STATEMENT OF CAPITAL GBP 200

View Document

09/01/159 January 2015 DIRECTOR APPOINTED LORD ALAN MICHAEL SUGAR

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR MARK EDWARD WRIGHT

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAY

View Document

17/06/1417 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company