Advanced company searchLink opens in new window

ONLINE VENTURE PARTNERS LIMITED

Company number 07746071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
25 Mar 2014 AR01 Annual return made up to 19 August 2012 with full list of shareholders
25 Mar 2014 AA Accounts for a dormant company made up to 31 August 2012
25 Mar 2014 RT01 Administrative restoration application