3C ONLINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 New | Change of details for Omnibuy Ab, Business as a person with significant control on 2023-05-01 |
| 14/08/2514 August 2025 | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
| 01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 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 |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 14/09/2314 September 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/12/1820 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 07/12/177 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MADS PETERSEN |
| 03/07/173 July 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WINTHER |
| 06/02/176 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
| 24/11/1624 November 2016 | APPOINTMENT TERMINATED, SECRETARY GOODWILLE LIMITED |
| 24/11/1624 November 2016 | SECRETARY APPOINTED MR THOMAS WINTHER |
| 24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 15/02/1615 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
| 15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD |
| 01/12/151 December 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 14/11/1514 November 2015 | PREVSHO FROM 31/12/2015 TO 30/04/2015 |
| 22/01/1522 January 2015 | CURREXT FROM 31/10/2015 TO 31/12/2015 |
| 10/10/1410 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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