- Company Overview for ONLINE VENTURE PARTNERS LIMITED (07746071)
- Filing history for ONLINE VENTURE PARTNERS LIMITED (07746071)
- People for ONLINE VENTURE PARTNERS LIMITED (07746071)
- More for ONLINE VENTURE PARTNERS LIMITED (07746071)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
02 Jan 2024 | PSC07 | Cessation of Gary Cardone as a person with significant control on 14 April 2023 | |
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
05 May 2022 | AD01 | Registered office address changed from Vantage House 7-9 Claydins Lane Rayleigh SS6 7UP England to Vantage House 7-9 Claydons Lane Rayleigh SS6 7UP on 5 May 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
04 Mar 2022 | PSC04 | Change of details for Mr Gary Cardone as a person with significant control on 1 November 2021 | |
04 Mar 2022 | PSC04 | Change of details for Ms Monica Marie Eaton as a person with significant control on 1 November 2021 | |
04 Mar 2022 | CH01 | Director's details changed for Mrs Monica Marie Eaton on 1 November 2021 | |
03 Feb 2022 | PSC04 | Change of details for Mr Gary Cardone as a person with significant control on 1 February 2017 | |
02 Feb 2022 | PSC04 | Change of details for Ms Monica Marie Eaton as a person with significant control on 30 June 2016 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
03 Mar 2021 | CH01 | Director's details changed for Mrs Monica Marie Eaton on 1 January 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mr Gary Cardone as a person with significant control on 1 January 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
21 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
09 Dec 2020 | PSC04 | Change of details for Ms Monica Marie Eaton as a person with significant control on 31 July 2017 | |
07 Dec 2020 | CH01 | Director's details changed for Mrs Monica Marie Eaton on 31 July 2017 | |
07 Dec 2020 | PSC04 | Change of details for Mr Gary Cardone as a person with significant control on 31 July 2017 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
10 Sep 2019 | AD01 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom to Vantage House 7-9 Claydins Lane Rayleigh SS6 7UP on 10 September 2019 |