ONLINE MEDIA TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Unaudited abridged accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
03/05/243 May 2024 | Unaudited abridged accounts made up to 2024-02-29 |
07/04/247 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
21/03/2421 March 2024 | Cessation of Aleksei Miasnikov as a person with significant control on 2024-03-20 |
20/03/2420 March 2024 | Notification of Aleksei Sezer as a person with significant control on 2024-03-20 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2023-02-28 |
25/08/2325 August 2023 | Amended total exemption full accounts made up to 2022-02-28 |
14/04/2314 April 2023 | Director's details changed for Sugajevs Timurs on 2023-04-05 |
14/04/2314 April 2023 | Director's details changed for Sugajevs Timurs on 2023-04-05 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/11/2111 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
16/03/2116 March 2021 | 29/02/20 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND |
23/07/2023 July 2020 | CORPORATE SECRETARY APPOINTED LAW FIRM UK LTD |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/12/199 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
09/04/199 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSEI MIASNIKOV |
09/04/199 April 2019 | CESSATION OF SUGAJEVS TIMURS AS A PSC |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/11/1819 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD |
17/03/1717 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEXEY MYASNIKOV |
30/12/1630 December 2016 | DIRECTOR APPOINTED SUGAJEVS TIMURS |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/04/167 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/03/1525 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/07/1325 July 2013 | CORPORATE SECRETARY APPOINTED NOMINEE SECRETARY LTD |
24/07/1324 July 2013 | APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD |
07/03/137 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
26/02/1326 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
22/03/1222 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
03/02/123 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
22/03/1122 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
18/01/1118 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
09/11/109 November 2010 | SECTION 519 |
12/04/1012 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
23/03/1023 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
24/03/0924 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | DIRECTOR APPOINTED ALEXEY MYASNIKOV |
30/04/0830 April 2008 | APPOINTMENT TERMINATED DIRECTOR ALEXEY MYASNIKOV |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
04/04/074 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB |
14/03/0714 March 2007 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/03/069 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/05/054 May 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | REGISTERED OFFICE CHANGED ON 21/01/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
01/04/041 April 2004 | NEW DIRECTOR APPOINTED |
31/03/0431 March 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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