- Company Overview for CONTENT ONLINE LIMITED (05825237)
- Filing history for CONTENT ONLINE LIMITED (05825237)
- People for CONTENT ONLINE LIMITED (05825237)
- Charges for CONTENT ONLINE LIMITED (05825237)
- More for CONTENT ONLINE LIMITED (05825237)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
04 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
08 Mar 2024 | AD01 | Registered office address changed from Suite 1, 37 Panton Street London SW1Y 4EA England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 8 March 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mr Par Erik Rock on 29 February 2024 | |
07 Mar 2024 | CH01 | Director's details changed for Mr Karl Petter Eriksson on 29 February 2024 | |
10 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2024 | PSC07 | Cessation of Eziw Ab as a person with significant control on 29 June 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
19 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
07 Jun 2023 | AA01 | Current accounting period extended from 30 September 2023 to 31 December 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
11 Feb 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
09 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
09 Jun 2021 | AAMD | Amended accounts for a small company made up to 30 September 2019 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Jun 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
13 May 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
06 Mar 2020 | AD01 | Registered office address changed from Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England to Suite 1, 37 Panton Street London SW1Y 4EA on 6 March 2020 | |
13 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
13 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
07 Jan 2020 | TM01 | Termination of appointment of Steven Tweedie as a director on 4 December 2019 | |
25 Jun 2019 | RESOLUTIONS |
Resolutions
|