ON2NET (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-03-30 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-04 with no updates |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
21/02/2421 February 2024 | Confirmation statement made on 2023-12-04 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-03-30 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-04 with no updates |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
20/02/2220 February 2022 | Confirmation statement made on 2021-12-04 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
22/02/2122 February 2021 | 30/03/20 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
29/12/1829 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 4 December 2015 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1519 November 2015 | DIRECTOR APPOINTED MR HARRY JOHN BOYS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKOVOS GEORGIOU / 04/12/2014 |
03/02/153 February 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
03/02/153 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA GEORGIOU / 04/12/2014 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/01/148 January 2014 | Annual return made up to 4 December 2013 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | Annual return made up to 4 December 2012 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/12/1112 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual return made up to 4 December 2010 with full list of shareholders |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKOVOS GEORGIOU / 04/12/2010 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/01/089 January 2008 | SECRETARY'S PARTICULARS CHANGED |
09/01/089 January 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
28/12/0628 December 2006 | DIRECTOR RESIGNED |
22/12/0622 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
04/12/064 December 2006 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
25/01/0425 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
11/12/0311 December 2003 | RETURN MADE UP TO 04/12/03; NO CHANGE OF MEMBERS |
10/12/0210 December 2002 | RETURN MADE UP TO 04/12/02; NO CHANGE OF MEMBERS |
08/08/028 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/12/016 December 2001 | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
18/05/0118 May 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
03/05/013 May 2001 | EXEMPTION FROM APPOINTING AUDITORS |
03/05/013 May 2001 | NEW SECRETARY APPOINTED |
03/05/013 May 2001 | NEW DIRECTOR APPOINTED |
03/05/013 May 2001 | NEW DIRECTOR APPOINTED |
03/05/013 May 2001 | REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 573 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HU |
10/12/0010 December 2000 | DIRECTOR RESIGNED |
10/12/0010 December 2000 | SECRETARY RESIGNED |
10/12/0010 December 2000 | REGISTERED OFFICE CHANGED ON 10/12/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
04/12/004 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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