Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 9 => 11 |
2023-09-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XLN LIMITED |
2023-09-13 |
update statutory_documents CESSATION OF ONEBILL LIMITED AS A PSC |
2023-08-07 |
update num_mort_charges 10 => 11 |
2023-08-07 |
update num_mort_outstanding 1 => 2 |
2023-07-10 |
update website_status OK => IndexPageFetchError |
2023-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040378970011 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-02-24 |
delete partner Daisy Communications Ltd. |
2023-02-24 |
delete registration_number 718842 |
2023-01-24 |
insert partner Daisy Communications Ltd. |
2023-01-24 |
insert registration_number 718842 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-08-05 |
update statutory_documents SAIL ADDRESS CREATED |
2022-08-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2022-04-07 |
delete address FIRST FLOOR, MILLBANK TOWER, 21-24 MILLBANK LONDON SW1P 4QP |
2022-04-07 |
insert address LINDRED HOUSE 20 LINDRED ROAD BRIERFIELD NELSON ENGLAND BB9 5SR |
2022-04-07 |
update num_mort_charges 9 => 10 |
2022-04-07 |
update num_mort_satisfied 8 => 9 |
2022-04-07 |
update registered_address |
2022-03-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-25 |
update statutory_documents ADOPT ARTICLES 04/03/2022 |
2022-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2022 FROM
FIRST FLOOR, MILLBANK TOWER, 21-24 MILLBANK
LONDON
SW1P 4QP |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED MR STUART NORMAN MORTEN |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CONAGHAN |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PANAYIOTIS KOULLAS |
2022-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040378970009 |
2022-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040378970010 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-04-13 |
update robots_txt_status www.onebilltelecom.co.uk: 404 => 200 |
2021-04-13 |
update robots_txt_status www.onebilltelecom.com: 404 => 200 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update num_mort_charges 8 => 9 |
2021-02-07 |
update num_mort_satisfied 7 => 8 |
2021-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040378970008 |
2020-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040378970009 |
2020-10-03 |
insert phone 0344 880 7777 |
2020-10-03 |
insert phone 0344 880 9000 |
2020-10-03 |
insert registration_number Z1270454 |
2020-10-03 |
insert registration_number Z2467280 |
2020-10-03 |
insert registration_number Z9714096 |
2020-10-03 |
insert registration_number ZA194488 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN |
2020-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAEED SHEIKH |
2020-06-26 |
update robots_txt_status www.onebilltelecom.co.uk: 200 => 404 |
2020-06-26 |
update robots_txt_status www.onebilltelecom.com: 200 => 404 |
2020-04-26 |
delete phone 07537416264 |
2020-04-26 |
delete phone 07537416266 |
2020-04-26 |
delete phone 07786207304 |
2020-04-26 |
delete phone 07786207306 |
2020-03-26 |
insert phone 07537416264 |
2020-03-26 |
insert phone 07537416266 |
2020-03-26 |
insert phone 07786207304 |
2020-03-26 |
insert phone 07786207306 |
2020-02-18 |
update website_status OK => FlippedRobots |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-12 |
update statutory_documents DIRECTOR APPOINTED MR SAEED MOHAMMED SHEIKH |
2019-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-08-08 |
delete email da..@onebill.co.uk |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-16 |
delete source_ip 83.231.163.6 |
2017-09-16 |
insert source_ip 35.176.159.166 |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-01 |
delete source_ip 62.233.121.5 |
2016-08-01 |
insert index_pages_linkeddomain linkedin.com |
2016-08-01 |
insert index_pages_linkeddomain ofcom.org.uk |
2016-08-01 |
insert index_pages_linkeddomain youtube.com |
2016-08-01 |
insert phone 0344 880 0444 |
2016-08-01 |
insert source_ip 83.231.163.6 |
2016-02-11 |
update returns_last_madeup_date 2015-07-20 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-08-17 => 2017-01-28 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-04 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-09-08 |
delete address FIRST FLOOR, MILLBANK TOWER, 21-24 MILLBANK LONDON ENGLAND SW1P 4QP |
2015-09-08 |
insert address FIRST FLOOR, MILLBANK TOWER, 21-24 MILLBANK LONDON SW1P 4QP |
2015-09-08 |
update registered_address |
2015-09-08 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-09-08 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-08-11 |
update statutory_documents 20/07/15 FULL LIST |
2015-03-12 |
delete address PO Box 42177,
London, SW8 1UE |
2015-03-12 |
delete address The Brewery Building, 69 Bondway, London, SW8 1SQ |
2015-03-12 |
insert address First Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP |
2015-03-12 |
insert address PO Box 72283
London
SW1P 9NW |
2015-03-12 |
update primary_contact PO Box 42177,
London, SW8 1UE => PO Box 72283
London
SW1P 9NW |
2015-02-07 |
delete address THE BREWERY BUILDING 69 BONDWAY LONDON SW8 1SQ |
2015-02-07 |
insert address FIRST FLOOR, MILLBANK TOWER, 21-24 MILLBANK LONDON ENGLAND SW1P 4QP |
2015-02-07 |
update registered_address |
2015-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
THE BREWERY BUILDING 69 BONDWAY
LONDON
SW8 1SQ |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-07 |
update num_mort_charges 7 => 8 |
2014-11-07 |
update num_mort_outstanding 2 => 1 |
2014-11-07 |
update num_mort_satisfied 5 => 7 |
2014-10-24 |
update statutory_documents ADOPT ARTICLES 03/10/2014 |
2014-10-20 |
update statutory_documents AGREEMENT & DEBENTURE 03/10/2014 |
2014-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040378970007 |
2014-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040378970008 |
2014-08-12 |
insert support_emails se..@onebilltelecom.com |
2014-08-12 |
delete phone 0844 880 9000 |
2014-08-12 |
delete terms_pages_linkeddomain onebilltelecom.co.uk |
2014-08-12 |
insert email se..@onebilltelecom.com |
2014-08-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-08-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-07-25 |
update statutory_documents 20/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update num_mort_charges 6 => 7 |
2014-01-07 |
update num_mort_satisfied 4 => 5 |
2013-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040378970007 |
2013-12-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-09-06 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-09-06 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-08-27 |
update statutory_documents 20/07/13 FULL LIST |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN NELLEMANN / 18/03/2013 |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRANCIS CONAGHAN / 18/03/2013 |
2013-08-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PANAYIOTIS KOULLAS / 18/03/2013 |
2013-07-03 |
delete source_ip 83.231.163.6 |
2013-07-03 |
insert source_ip 62.233.121.5 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 6420 - Telecommunications |
2013-06-22 |
insert sic_code 61900 - Other telecommunications activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-22 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-25 |
delete phone 0800 652 2545 |
2012-10-25 |
insert phone 0844 225 0728 |
2012-10-25 |
delete phone 0844 225 0728 |
2012-10-25 |
insert phone 0800 652 2545 |
2012-10-25 |
delete phone 0844 567 6777 |
2012-10-25 |
insert phone 0844 880 0444 |
2012-08-01 |
update statutory_documents 20/07/12 FULL LIST |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-09-06 |
update statutory_documents 20/07/11 FULL LIST |
2011-04-21 |
update statutory_documents DIRECTOR APPOINTED MR NEIL FRANCIS CONAGHAN |
2010-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-10-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-10-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-10-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-10-13 |
update statutory_documents DOCUMENTS 24/09/2010 |
2010-10-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY KARIBIAN |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY TIPPER |
2010-10-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-08-11 |
update statutory_documents 20/07/10 FULL LIST |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM TIPPER / 20/07/2010 |
2009-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-09-02 |
update statutory_documents PREVSHO FROM 31/01/2010 TO 31/03/2009 |
2009-09-01 |
update statutory_documents NOTICE OF RES REMOVING AUDITOR |
2009-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09 |
2009-09-01 |
update statutory_documents SECTION 519 |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
2009-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PANAYIOTIS KOULLAS / 07/08/2009 |
2009-03-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-03-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY OWEN BLOODWORTH |
2009-02-24 |
update statutory_documents PREVEXT FROM 31/07/2008 TO 31/01/2009 |
2009-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM
15 GRAFTON ROAD
WORTHING
WEST SUSSEX
BN11 1QP |
2009-02-24 |
update statutory_documents DIRECTOR APPOINTED ANTHONY DICKIN |
2009-02-24 |
update statutory_documents DIRECTOR APPOINTED ANTHONY VAHAN KARIBIAN |
2009-02-24 |
update statutory_documents DIRECTOR APPOINTED CHRISTIAN NELLEMANN |
2009-02-24 |
update statutory_documents DIRECTOR APPOINTED GARY WILLIAM TIPPER |
2009-02-24 |
update statutory_documents SECRETARY APPOINTED PANAYIOTIS KOULLAS |
2009-02-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANNA MARTIN |
2009-02-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM THORNLEY |
2009-02-24 |
update statutory_documents ADOPT ARTICLES 17/02/2009 |
2009-02-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-02-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-08-15 |
update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-09-26 |
update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS |
2007-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-25 |
update statutory_documents NC INC ALREADY ADJUSTED
20/07/06 |
2006-08-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-24 |
update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
2006-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-01-05 |
update statutory_documents LOAN AGREEMENT 20/12/05 |
2005-12-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-14 |
update statutory_documents SECRETARY RESIGNED |
2005-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
2004-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-30 |
update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
2003-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-07 |
update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
2002-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-08-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-26 |
update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS |
2001-04-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/01 FROM:
AMELIA
HOUSE, CRESCENT ROAD
WORTHING
WEST SUSSEX BN11 1RP |
2000-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-24 |
update statutory_documents SECRETARY RESIGNED |
2000-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |