ON DIRECT GROUP LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

08/08/238 August 2023 Registration of charge 105884930002, created on 2023-08-07

View Document

14/04/2314 April 2023 Termination of appointment of Melissa Ann Mulholland as a director on 2023-04-13

View Document

14/04/2314 April 2023 Appointment of Mr Jon Birger Syvertsen as a director on 2023-04-13

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 1 LONDON STREET READING RG1 4PN UNITED KINGDOM

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / BRETT RAYNES / 01/06/2017

View Document

22/09/1722 September 2017 14/07/17 STATEMENT OF CAPITAL GBP 1313.54

View Document

06/09/176 September 2017 14/07/17 STATEMENT OF CAPITAL GBP 1313.54

View Document

26/07/1726 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1726 June 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

26/06/1726 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 1291.18

View Document

16/06/1716 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 1057.69

View Document

12/06/1712 June 2017 ADOPT ARTICLES 01/06/2017

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105884930001

View Document

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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