ON DEVICE RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/02/256 February 2025 Satisfaction of charge 073295730003 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

19/10/2319 October 2023 Registration of charge 073295730003, created on 2023-10-19

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Accounts for a small company made up to 2022-07-31

View Document

13/01/2313 January 2023 Director's details changed for Mr Robert Simon Dighero on 2023-01-12

View Document

13/01/2313 January 2023 Registered office address changed from 1a Winscombe Street London N19 5DG England to Summit House 12 Red Lion Square London WC1R 4QH on 2023-01-13

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

14/10/2014 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073295730002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 24 ST. JOHN STREET LONDON EC1M 4AY ENGLAND

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON DIGHERO / 24/02/2020

View Document

04/12/194 December 2019 31/07/19 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 99 COLLEGE PLACE LONDON NW1 0DR

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/02/1926 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HILL JAMES HILL / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HILL HILL / 01/09/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HILL JAMES HILL / 01/09/2018

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES HILL HILL / 01/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

04/11/154 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 180.949

View Document

09/10/159 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 180.236

View Document

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 DIRECTOR APPOINTED DR THOMAS CRISPIAN TARRANT

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073295730001

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073295730001

View Document

28/11/1428 November 2014 SECOND FILING WITH MUD 29/07/14 FOR FORM AR01

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/06/1312 June 2013 DIRECTOR APPOINTED MR PAMIR EMRE GELENBE

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/03/1326 March 2013 ADOPT ARTICLES 18/03/2013

View Document

29/08/1229 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 01/09/11 STATEMENT OF CAPITAL GBP 165.61

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 SUB-DIVISION 01/04/11

View Document

07/03/117 March 2011 06/12/10 STATEMENT OF CAPITAL GBP 132.61

View Document

29/07/1029 July 2010 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