3C ONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Omnibuy Ab, Business as a person with significant control on 2023-05-01

View Document

14/08/2514 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from Unit 3 151-53 Bermondsey Street Bermondsey Street London SE1 3HA England to Unit1 Tanner Street London SE1 3LF on 2025-03-31

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR MADS PETERSEN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS WINTHER

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MR THOMAS WINTHER

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

01/12/151 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

14/11/1514 November 2015 PREVSHO FROM 31/12/2015 TO 30/04/2015

View Document

22/01/1522 January 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

10/10/1410 October 2014 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