1STDIBS.COM LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Director's details changed for David Steinhardt Rosenblatt on 2023-09-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

11/02/2211 February 2022 Director's details changed for David Steinhardt Rosenblatt on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR CARMINE BRUNO

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHAM

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUNO 11

View Document

07/03/147 March 2014 COMPANY NAME CHANGED ONLINE GALLERIES LIMITED CERTIFICATE ISSUED ON 07/03/14

View Document

07/03/147 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALLIS GHIM

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

16/01/1316 January 2013 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MICHAEL JOHN BRUNO 11

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 10/08/12 STATEMENT OF CAPITAL GBP 16479.145

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY DELIA BRUNO

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED RICHARD PHAM

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED DAVID STEINHARDT ROSENBLATT

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED ALLIS JUNE GHIM

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER NAHUM

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR BASIL POSTAN

View Document

07/08/127 August 2012 ADOPT ARTICLES 31/07/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NAHUM / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NAHUM / 26/04/2012

View Document

12/10/1112 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARMINE BRUNO / 07/02/2011

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DELIA ANDREA BRUNO / 07/02/2011

View Document

03/11/103 November 2010 21/09/10 STATEMENT OF CAPITAL GBP 1492914

View Document

28/10/1028 October 2010 13/09/09 FULL LIST AMEND

View Document

26/10/1026 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 SECRETARY APPOINTED DELIA ANDREA BRUNO

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY RENATE NAHUM

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR BASIL DAVID POSTAN

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR CARMINE BRUNO

View Document

27/10/0927 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER CAMERON

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK PRICE

View Document

23/10/0823 October 2008 SECRETARY APPOINTED RENATE ANGELIKA NAHUM

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED PETER JOHN NAHUM

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATE, SECRETARY PETER CAMERON LOGGED FORM

View Document

07/10/087 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER CAMERON / 12/09/2008

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MARK PRICE

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER NAHUM

View Document

14/01/0814 January 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

14/01/0814 January 2008 £ NC 10000/15000 21/12/

View Document

10/01/0810 January 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 MEMORANDUM OF ASSOCIATION

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 S-DIV 13/06/06

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 £ NC 1000/10000 13/06/

View Document

12/07/0612 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0612 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/0612 July 2006 S-DIV 1000 AT 0.5P EACH 13/06/06

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 13/06/06

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 5 RYDER STREET LONDON SW1Y 6PY

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/051 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

27/09/0427 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0420 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0413 September 2004 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