ONLIME GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2421 August 2024 Cessation of Didrik Joakim Lehmkuhl as a person with significant control on 2023-04-05

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

12/07/2412 July 2024 Termination of appointment of Paul Alois Ziegler as a director on 2024-07-03

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

12/06/2312 June 2023 Change of details for Mr Stuart Latimer Bentham as a person with significant control on 2023-06-03

View Document

12/06/2312 June 2023 Director's details changed for Mr Stuart Latimer Bentham on 2023-06-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/20

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR CONWAY INVESTMENT HOLDINGS LIMITED

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR SATELLITE HOLDINGS INC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGINA COTTON

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR STUART LATIMER BENTHAM

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIDRIK JOAKIM LEHMKUHL

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 10/12/15 STATEMENT OF CAPITAL GBP 86744.92

View Document

03/04/173 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1728 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1728 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/10/1512 October 2015 AUDITOR'S RESIGNATION

View Document

04/10/154 October 2015 ALTER ARTICLES 13/10/2014

View Document

01/10/151 October 2015 ALTER ARTICLES 13/10/2014

View Document

01/10/151 October 2015 ARTICLES OF ASSOCIATION

View Document

29/09/1529 September 2015 PREVEXT FROM 31/12/2014 TO 01/01/2015

View Document

18/09/1518 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 05/11/14 STATEMENT OF CAPITAL GBP 28176.37

View Document

16/09/1516 September 2015 05/11/14 STATEMENT OF CAPITAL GBP 28176.37

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 21/08/14 NO CHANGES

View Document

06/03/146 March 2014 COMPANY NAME CHANGED THE TELEPORT GROUP LIMITED CERTIFICATE ISSUED ON 06/03/14

View Document

06/03/146 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH ARMSTRONG

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR PAUL ALOIS ZIEGLER

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BENTHAM

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/10/132 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 13/12/12 STATEMENT OF CAPITAL GBP 2766.32

View Document

25/09/1325 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/1325 September 2013 INC AND DIVIDE SHARE CAP 30/09/2012

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR STUART LATIMER BENTHAM

View Document

22/10/1222 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR JACOB STOLT-NEILSEN

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE ARMSTRONG / 02/08/2012

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MRS GEORGINA ANNE GARTSIDE COTTON

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHWORTH

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARMSTRONG / 27/04/2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SR

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 2477.65

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 21/08/10 NO CHANGES

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY WIECZOREK

View Document

12/08/0912 August 2009 PREVSHO FROM 31/08/2009 TO 31/12/2008

View Document

16/12/0816 December 2008 NC INC ALREADY ADJUSTED 30/10/08

View Document

16/12/0816 December 2008 GBP NC 1111/1388.75 EUR NC 0/5000000 30/10/2008

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED GREGORY WIECZOREK

View Document

04/11/084 November 2008 DIRECTOR APPOINTED SATELLITE HOLDINGS INC

View Document

04/11/084 November 2008 DIRECTOR APPOINTED CONWAY INVESTMENT HOLDINGS LIMITED

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR INGLEBY HOLDINGS LIMITED

View Document

04/11/084 November 2008 DIRECTOR APPOINTED JOHN NEIL ASHWORTH

View Document

03/11/083 November 2008 GBP NC 1000/1111 15/10/2008

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED JACOB STOLT-NEILSEN

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED KENNETH GEORGE ARMSTRONG

View Document

09/10/089 October 2008 COMPANY NAME CHANGED INGLEBY (1785) LIMITED CERTIFICATE ISSUED ON 09/10/08

View Document

21/08/0821 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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