Advanced company searchLink opens in new window

MYONLINESCHOOL LTD

Company number 08877754

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)
12 Nov 2025 TM01 Termination of appointment of Daniel Paul Rosewarne as a director on 11 November 2025
12 Nov 2025 AP01 Appointment of James Michael Eden as a director on 11 November 2025
12 Nov 2025 TM01 Termination of appointment of Alison Mary Forrestal as a director on 11 November 2025
12 Nov 2025 TM01 Termination of appointment of David Christopher Armfield as a director on 11 November 2025
06 Nov 2025 SH19 Statement of capital on 6 November 2025
  • GBP 407.55832
06 Nov 2025 CAP-SS Solvency Statement dated 04/11/25
06 Nov 2025 SH20 Statement by Directors
06 Nov 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
06 Nov 2025 CH01 Director's details changed for Mr Mark Edward Fishleigh on 5 November 2025
06 Nov 2025 CH01 Director's details changed for Mr David Christopher Armfield on 5 November 2025
05 Nov 2025 CS01 Confirmation statement made on 23 October 2025 with updates
23 Sep 2025 AA Unaudited abridged accounts made up to 31 December 2024
12 May 2025 AP01 Appointment of Ms Immacolata Pescatore as a director on 1 May 2025
30 Apr 2025 SH01 Statement of capital following an allotment of shares on 17 April 2025
  • GBP 4,075,583.2
30 Apr 2025 SH01 Statement of capital following an allotment of shares on 4 April 2025
  • GBP 3,825,426.9
25 Apr 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2024 AD01 Registered office address changed from C/O Elspeth Briscoe Oxford Centre for Innovation New Road Oxford OX1 1BY England to 1 st Aldates St. Aldates Oxford OX1 1DE on 29 October 2024
23 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
18 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
02 Jun 2024 SH01 Statement of capital following an allotment of shares on 13 May 2024
  • GBP 3,580,505.5
13 May 2024 MR04 Satisfaction of charge 088777540001 in full
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 2,837,116.6
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates