Advanced company searchLink opens in new window

CONTENT ONLINE LIMITED

Company number 05825237

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association