- Company Overview for ON AND OFF COMMUNICATIONS LIMITED (07051898)
- Filing history for ON AND OFF COMMUNICATIONS LIMITED (07051898)
- People for ON AND OFF COMMUNICATIONS LIMITED (07051898)
- More for ON AND OFF COMMUNICATIONS LIMITED (07051898)
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 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
17 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
15 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Oct 2018 | PSC04 | Change of details for Mr Nigel Mark Pritchard as a person with significant control on 6 April 2017 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
22 Oct 2018 | PSC01 | Notification of Sian Alison Harrington as a person with significant control on 10 April 2017 | |
23 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
23 Oct 2017 | PSC04 | Change of details for Mr Nigel Mark Pritchard as a person with significant control on 17 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Mr Nigel Mark Pritchard on 17 October 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Ms Sian Alison Harrington on 17 October 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 73 Salehurst Road London SE4 1AR to 248 Brockley Road London SE4 2SF on 8 August 2017 | |
10 Apr 2017 | AP01 | Appointment of Ms Sian Alison Harrington as a director on 6 April 2017 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |