- Company Overview for ONLINE VANS LIMITED (10074368)
- Filing history for ONLINE VANS LIMITED (10074368)
- People for ONLINE VANS LIMITED (10074368)
- More for ONLINE VANS LIMITED (10074368)
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 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
03 Nov 2022 | AA | Micro company accounts made up to 30 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
03 May 2022 | CH01 | Director's details changed for Jonathan Dennis White on 29 April 2022 | |
18 Dec 2021 | AA | Micro company accounts made up to 30 March 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Mark Davis as a director on 22 September 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 30 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 30 March 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from , 3/5 College Street Burnham on Sea, Somerset, TA8 1AR, United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 17 December 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
03 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
03 Apr 2019 | PSC07 | Cessation of Mark Davis as a person with significant control on 12 April 2017 | |
20 Mar 2019 | AA | Micro company accounts made up to 30 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Raymond Thomas Keedwell as a director on 29 June 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Stuart Raymond Keedwell as a director on 23 June 2017 | |
13 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 12 April 2017
|
|
13 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 12 April 2017
|
|
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 12 April 2017
|