E3D-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
25/02/2525 February 2025 Termination of appointment of James Matthew Haywood as a director on 2025-02-20

View Document

06/12/246 December 2024 Accounts for a medium company made up to 2024-04-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

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

View Accounts

31/01/2431 January 2024 Accounts for a medium company made up to 2023-04-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

21/01/2321 January 2023 Second filing for the appointment of James Matthew Haywood as a director

View Document

12/01/2312 January 2023 Director's details changed for Mr David Jonathan Lamb on 2022-09-23

View Document

12/01/2312 January 2023 Appointment of Mr James Matthew Haywood as a director on 2022-09-12

View Document

11/01/2311 January 2023 Change of details for David Jonathan Lamb as a person with significant control on 2022-09-23

View Document

04/01/234 January 2023 Full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Second filing of Confirmation Statement dated 2017-04-19

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

04/10/224 October 2022 Change of details for Mr Joshua Rowley as a person with significant control on 2022-10-03

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Particulars of variation of rights attached to shares

View Document

21/09/2221 September 2022 Change of share class name or designation

View Document

21/09/2221 September 2022 Sub-division of shares on 2022-09-06

View Document

16/09/2216 September 2022 Sub-division of shares on 2022-09-06

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

13/09/2213 September 2022 Change of details for Mr David Jonathan Lamb as a person with significant control on 2019-06-01

View Document

12/01/2212 January 2022 Accounts for a small company made up to 2021-04-30

View Document

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

View Accounts

16/09/2016 September 2020 26/01/15 STATEMENT OF CAPITAL GBP 120

View Document

18/08/2018 August 2020 DIRECTORS DETERMINED AND REPORTED NOTICE OF MEETING WAIVED BY SHAREHOLDERS ACCORDANCE TO CA 2006 26/01/2015

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 01/06/19 STATEMENT OF CAPITAL GBP 240

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JONATHAN LAMB / 01/06/2019

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY GOVIN MORTIMER / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN LAMB / 14/02/2019

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR SANJAY GOVIN MORTIMER / 01/07/2017

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY GOVIN MORTIMER / 01/07/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/11/1717 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN LAMB / 09/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY GOVIN MORTIMER / 09/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 Confirmation statement made on 2017-04-19 with updates

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 82 WANDSWORTH BRIDGE ROAD WANDSWORTH BRIDGE ROAD LONDON SW6 2TF

View Document

12/06/1512 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM HARRISON BLACK PYLE HOUSE 136/137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR JOSHUA ROWLEY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY GOVIN MORTIMER / 25/03/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN LAMB / 25/03/2014

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 26/11/13 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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