- Company Overview for PORTSMOUTH ONLINE LIMITED (09952086)
- Filing history for PORTSMOUTH ONLINE LIMITED (09952086)
- People for PORTSMOUTH ONLINE LIMITED (09952086)
- Registers for PORTSMOUTH ONLINE LIMITED (09952086)
- More for PORTSMOUTH ONLINE LIMITED (09952086)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
05 Jul 2023 | AP01 | Appointment of James Peter Bayley as a director on 29 June 2023 | |
30 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 August 2022 | |
30 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | |
30 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | |
30 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 | |
23 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
10 May 2022 | AA | Audit exemption subsidiary accounts made up to 31 August 2021 | |
10 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
10 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
10 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
25 Jan 2022 | PSC05 | Change of details for Ceg Digital Limited as a person with significant control on 31 March 2019 | |
02 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 August 2020 | |
27 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
21 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
21 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
28 Apr 2021 | AD03 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
26 Apr 2021 | AD02 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
19 Jan 2021 | PSC05 | Change of details for Ceg Digital Limited as a person with significant control on 8 October 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Brendan Grant Webb on 27 November 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53, Hills Road, Cambridge, United Kingdom, Cambridge CB2 1NT on 8 October 2020 | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|