ON MY DECK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Total exemption full accounts made up to 2023-12-29

View Document

16/04/2416 April 2024 Change of details for Charles Finch Holdings Limited as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from 1st Floor 104 Oxford Street London Greater London W1D 1LP United Kingdom to 47-48 Piccadilly London W1J 0DT on 2024-04-16

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

13/10/2313 October 2023 Second filing of Confirmation Statement dated 2022-09-17

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

02/05/232 May 2023 Registered office address changed from 5th Floor 104 Oxford Street London Greater London W1D 1LP United Kingdom to 1st Floor 104 Oxford Street London Greater London W1D 1LP on 2023-05-02

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-29

View Document

15/09/2215 September 2022 Notification of Charles Finch Holdings Limited as a person with significant control on 2021-10-01

View Document

15/09/2215 September 2022 Cessation of Charles Ingle-Finch as a person with significant control on 2021-10-01

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-29

View Document

09/06/219 June 2021 DISS40 (DISS40(SOAD))

View Document

08/06/218 June 2021 29/12/19 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 5TH FLOOR 104 OXFORD STREET LONDON W1D 1LP ENGLAND

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET 4TH FLOOR LONDON W1W 5QZ ENGLAND

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

24/01/2024 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

18/06/1918 June 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CURRSHO FROM 30/09/2018 TO 31/12/2017

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET 4TH FLOOR LONDON W1W 5QZ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information