ONLINE ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 49 London Street Reading RG1 4PS on 2022-03-29 |
29/03/2229 March 2022 | Director's details changed for Mr Nicholas John Wallwork on 2022-03-29 |
29/03/2229 March 2022 | Registered office address changed from 49 London Street Reading RG1 4PS England to 71-75 Shelton Street London WC2H 9JQ on 2022-03-29 |
29/03/2229 March 2022 | Director's details changed for Mr Nicholas John Wallwork on 2022-03-29 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WALLWORK / 06/02/2019 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX ENGLAND |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WALLWORK / 06/02/2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
16/02/1816 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WALLWORK / 16/02/2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WALLWORK / 19/12/2017 |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WALLWORK / 19/12/2017 |
02/11/172 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | ADOPT ARTICLES 10/01/2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
08/02/178 February 2017 | 10/01/17 STATEMENT OF CAPITAL GBP 101.00 |
07/10/167 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
18/02/1618 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1527 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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