- 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) |
---|---|---|---|
04 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jan 2018 | PSC04 | Change of details for Ms Monica Marie Eaton as a person with significant control on 1 February 2017 | |
31 Jan 2018 | PSC04 | Change of details for Ms Monica Marie Eaton as a person with significant control on 1 February 2017 | |
31 Jan 2018 | PSC01 | Notification of Gary Cardone as a person with significant control on 1 February 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 31 January 2018 | |
31 Jan 2018 | PSC04 | Change of details for a person with significant control | |
31 Jan 2018 | PSC04 | Change of details for Ms Monica Marie Eaton as a person with significant control on 31 July 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
30 Jan 2018 | CH01 | Director's details changed for Mrs Monica Marie Eaton on 31 July 2017 | |
30 Jan 2018 | CH01 | Director's details changed for Mrs Monica Marie Eaton on 1 February 2017 | |
15 Dec 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
22 Jan 2017 | AD01 | Registered office address changed from Vantage House 6-7 Claydons Lane Raleigh Essex SS6 7UP United Kingdom to Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP on 22 January 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH to Vantage House 6-7 Claydons Lane Raleigh Essex SS6 7UP on 13 January 2017 | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
31 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
30 Apr 2015 | AD01 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 30 April 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
11 Jul 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders |