Advanced company searchLink opens in new window

ONLINE DIRECT LIMITED

Company number 03599738

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)
28 Dec 2018 AA Full accounts made up to 31 March 2018
15 Aug 2018 AP01 Appointment of Mr Thomas Doane Perry as a director on 2 August 2018
15 Aug 2018 AP01 Appointment of Mr David Andrew Coombs as a director on 2 August 2018
24 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
22 Dec 2017 AA Full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
17 Jul 2017 PSC07 Cessation of Pankaj Nagajan Jethwa as a person with significant control on 17 March 2017
02 May 2017 AD03 Register(s) moved to registered inspection location Harborough Innovation Centre (C/O Kemsley & Co) Airfield Business Park Market Harborough Leicestershire LE16 7WB
02 May 2017 AD02 Register inspection address has been changed to Harborough Innovation Centre (C/O Kemsley & Co) Airfield Business Park Market Harborough Leicestershire LE16 7WB
28 Apr 2017 CH01 Director's details changed for Mr Gary Richard Styles on 23 March 2017
24 Apr 2017 MA Memorandum and Articles of Association
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2017 TM02 Termination of appointment of Pankaj Nagajan Jethwa as a secretary on 17 March 2017
05 Apr 2017 TM02 Termination of appointment of Pankaj Nagajan Jethwa as a secretary on 17 March 2017
05 Apr 2017 SH06 Cancellation of shares. Statement of capital on 17 March 2017
  • GBP 166.00
05 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Apr 2017 SH03 Purchase of own shares.
28 Mar 2017 TM01 Termination of appointment of Pankaj Nagajan Jethwa as a director on 17 March 2017
27 Mar 2017 TM02 Termination of appointment of Simon Yeung as a secretary on 17 March 2017
23 Mar 2017 AD01 Registered office address changed from 6 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP to Electus House 900 Pavilion Drive Northampton NN4 7RG on 23 March 2017
20 Mar 2017 MR01 Registration of charge 035997380006, created on 17 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Pankaj Nagajan Jethwa on 1 September 2015
10 Mar 2017 CH03 Secretary's details changed for Mr Pankaj Nagajan Jethwa on 1 September 2015
02 Feb 2017 CH01 Director's details changed for Mr Gary Styles on 1 September 2016
20 Dec 2016 AA Group of companies' accounts made up to 31 March 2016