ONLINE50 LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/04/253 April 2025 Change of details for R2 Asset Management Ltd as a person with significant control on 2025-03-24

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Notification of R2 Asset Management Ltd as a person with significant control on 2024-01-02

View Document

15/04/2415 April 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

15/04/2415 April 2024 Cessation of Ruth Charlotte Lambden as a person with significant control on 2024-04-02

View Document

15/04/2415 April 2024 Cessation of Robert John Lambden as a person with significant control on 2024-01-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024

View Document

06/03/246 March 2024

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

17/02/2317 February 2023 Notification of Ruth Charlotte Lambden as a person with significant control on 2022-09-02

View Document

17/02/2317 February 2023 Director's details changed for Mr Robert John Lambden on 2023-02-13

View Document

13/02/2313 February 2023 Change of details for Mr Robert John Lambden as a person with significant control on 2022-09-02

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

11/12/2011 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

30/12/1930 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/03/1922 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

02/01/192 January 2019 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

04/04/184 April 2018 13/03/18 STATEMENT OF CAPITAL GBP 12212

View Document

04/04/184 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 11812

View Document

04/04/184 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

22/01/1822 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1618 February 2016 25/06/15 STATEMENT OF CAPITAL GBP 14596

View Document

08/02/168 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 30/04/2015

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN LAMBDEN / 30/04/2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED IT INSIDE OUT LIMITED CERTIFICATE ISSUED ON 25/01/11

View Document

24/01/1124 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN LAMBDEN / 28/09/2010

View Document

28/07/1028 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MALCOLM HOLLOWAY

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BIDDLE

View Document

27/09/0927 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 41 TAEPING STREET LONDON E14 9UT

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 S-DIV 10/06/05

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH

View Document

18/05/0418 May 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 £ NC 100/100000 02/02/01

View Document

22/05/0222 May 2002 NC INC ALREADY ADJUSTED 02/02/01

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

02/02/012 February 2001 COMPANY NAME CHANGED BURYLANE LIMITED CERTIFICATE ISSUED ON 02/02/01

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

09/01/969 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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