- Company Overview for ONLYDO LTD (13669669)
- Filing history for ONLYDO LTD (13669669)
- People for ONLYDO LTD (13669669)
- More for ONLYDO LTD (13669669)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
12 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Alexander Jonathan Whitmore on 5 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Stuart John Blyth on 5 January 2024 | |
23 Nov 2023 | AA01 | Current accounting period extended from 31 October 2023 to 31 December 2023 | |
22 Nov 2023 | PSC07 | Cessation of Alexander Jonathan Whitmore as a person with significant control on 22 November 2023 | |
22 Nov 2023 | PSC04 | Change of details for Mr Stuart John Blyth as a person with significant control on 20 November 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
20 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
08 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to 20-22 Wenlock Road London N1 7GU on 29 November 2022 | |
29 Nov 2022 | PSC07 | Cessation of Richard Gomersall as a person with significant control on 29 November 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of Richard Gomersall as a director on 23 November 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mr Richard Gomersall as a person with significant control on 13 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mr Stuart John Blyth as a person with significant control on 13 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Alexander Jonathan Whitmore on 13 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Richard Gomersall on 13 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Stuart John Blyth on 12 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 13 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
15 Nov 2021 | AP01 | Appointment of Mr Stuart John Blyth as a director on 15 November 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Stuart John Blyth as a director on 5 November 2021 | |
08 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-08
|