AT ON LINE COMPUTING LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-10-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

22/01/2222 January 2022 Compulsory strike-off action has been discontinued

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

21/06/2121 June 2021 Application to strike the company off the register

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MR SHEZ SIKANDAR CHEEMA

View Document

30/04/2130 April 2021 CESSATION OF PAUL BYRNE AS A PSC

View Document

30/04/2130 April 2021 REGISTERED OFFICE CHANGED ON 30/04/2021 FROM C/O REEVES & CO. THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL BYRNE

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, SECRETARY OONAGH ZECHES

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEZ SIKANDAR CHEEMA

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON KELSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 01/12/18 STATEMENT OF CAPITAL GBP 200.04

View Document

30/01/1930 January 2019 01/12/18 STATEMENT OF CAPITAL GBP 200.04

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

23/03/1823 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BYRNE / 29/11/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL BYRNE / 03/07/2017

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR SIMON KELSON

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MS OONAGH ZECHES / 10/09/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/12/153 December 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/09/1426 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

22/02/1322 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM C/O REEVES & CO. 3RD FLOOR CHISWELL STREET LONDON EC1Y 4YX UNITED KINGDOM

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 65 CLERKENWELL ROAD CLERKENWELL LONDON EC1R 5BL ENGLAND

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/09/1128 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

06/05/116 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

07/05/107 May 2010 SUB-DIVISION 14/04/10

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

19/10/0919 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BYRNE / 08/10/2009

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

23/09/0823 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR OONAGH ZECHES

View Document

23/09/0823 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 2ND FLOOR 65 CLERKENWELL ROAD LONDON EC1R 5BL

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / OONAGH ZECHES / 17/07/2008

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / OONAGH BYRNE / 17/07/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BYRNE / 04/10/2007

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 19 KINGS EXCHANGE TILEYARD ROAD LONDON N7 9AH

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 21 KINGS EXCHANGE TILEYARD ROAD LONDON N7 9AH

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 7 ANGEL GATE 326 CITY ROAD LONDON EC1V 2PT

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM: DANBURY HOUSE 26 DANBURY STREET ISLINGTON LONDON N1 8JU

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

19/11/9319 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/11/9318 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/933 November 1993 COMPANY NAME CHANGED PB ON LINE COMPUTING LIMITED CERTIFICATE ISSUED ON 04/11/93

View Document

02/11/932 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 193/195 CITY ROAD LONDON EC1V 1JN

View Document

31/10/9331 October 1993 NC INC ALREADY ADJUSTED 18/10/93

View Document

31/10/9331 October 1993 £ NC 100/200 18/10/93

View Document

26/10/9326 October 1993 COMPANY NAME CHANGED VIEWFLEX LIMITED CERTIFICATE ISSUED ON 27/10/93

View Document

26/10/9326 October 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/10/93

View Document

21/09/9321 September 1993 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