Date | Description |
2025-04-18 |
delete source_ip 185.77.97.188 |
2025-04-18 |
insert source_ip 185.77.97.43 |
2024-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/24, NO UPDATES |
2024-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANJU HARSH |
2024-08-04 |
delete source_ip 67.199.59.177 |
2024-08-04 |
insert source_ip 185.77.97.188 |
2024-08-04 |
update website_status IndexPageFetchError => OK |
2024-06-01 |
update website_status OK => IndexPageFetchError |
2024-04-07 |
update account_ref_month 3 => 12 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2025-09-30 |
2024-02-12 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-01-22 |
update statutory_documents DIRECTOR APPOINTED MR SHAILENDRA HARSH |
2024-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, NO UPDATES |
2023-12-11 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-06 |
update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023 |
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 |
2022-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES |
2022-12-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAILENDRA HARSH / 04/12/2022 |
2022-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAILENDRA HARSH |
2022-11-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES |
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 |
2021-12-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES |
2021-01-27 |
delete source_ip 67.199.58.205 |
2021-01-27 |
insert source_ip 67.199.59.177 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-05-13 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-04-09 |
update statutory_documents 03/04/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-05-07 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-04-25 |
update statutory_documents 03/04/15 FULL LIST |
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 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-09 |
insert general_emails en..@onlineology.co.uk |
2014-11-09 |
insert alias OnlineOlogy Limited |
2014-11-09 |
insert alias OnlineOlogy Ltd. |
2014-11-09 |
insert email en..@onlineology.co.uk |
2014-11-09 |
insert index_pages_linkeddomain 2020management.com |
2014-11-09 |
insert index_pages_linkeddomain bryerconsulting.co.uk |
2014-11-09 |
insert index_pages_linkeddomain health-and-safety.co.uk |
2014-11-09 |
insert index_pages_linkeddomain humanis.co.uk |
2014-11-09 |
insert index_pages_linkeddomain ltas.co.uk |
2014-11-09 |
insert index_pages_linkeddomain rocklandslodges.co.uk |
2014-11-09 |
insert industry_tag website design and development |
2014-11-09 |
insert phone 0845 116 1830 |
2014-11-09 |
insert registration_number 6553797 |
2014-11-09 |
insert vat 935 1863 10 |
2014-10-12 |
delete general_emails en..@onlineology.co.uk |
2014-10-12 |
delete alias OnlineOlogy Limited |
2014-10-12 |
delete alias OnlineOlogy Ltd. |
2014-10-12 |
delete email en..@onlineology.co.uk |
2014-10-12 |
delete index_pages_linkeddomain 2020management.com |
2014-10-12 |
delete index_pages_linkeddomain fiveyellowducks.com |
2014-10-12 |
delete index_pages_linkeddomain headforthecheviothills.com |
2014-10-12 |
delete index_pages_linkeddomain spacemakerloft.co.uk |
2014-10-12 |
delete index_pages_linkeddomain stlcommercial.co.uk |
2014-10-12 |
delete index_pages_linkeddomain tneltd.co.uk |
2014-10-12 |
delete industry_tag website design and development |
2014-10-12 |
delete registration_number 6553797 |
2014-10-12 |
delete vat 935 1863 10 |
2014-05-07 |
delete address 210 ALEXANDRA ROAD GATESHEAD TYNE AND WEAR ENGLAND NE8 4EB |
2014-05-07 |
insert address 210 ALEXANDRA ROAD GATESHEAD TYNE AND WEAR NE8 4EB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-05-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-04-13 |
update statutory_documents 03/04/14 FULL LIST |
2014-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILENDRA HARSH / 07/06/2013 |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-25 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
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 |
2013-06-12 |
update statutory_documents DIRECTOR APPOINTED MR SHAILENDRA HARSH |
2013-05-15 |
delete phone 0845 116 1830 |
2013-05-15 |
insert phone 0191 682 2220 |
2013-04-07 |
update statutory_documents 03/04/13 FULL LIST |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2012 FROM
61 WOODBINE STREET
GATESHEAD
TYNE & WEAR
NE8 1ST
ENGLAND |
2012-04-23 |
update statutory_documents 03/04/12 FULL LIST |
2012-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJU HARSH / 22/04/2012 |
2011-12-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-26 |
update statutory_documents 03/04/11 FULL LIST |
2010-09-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents 03/04/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJU HARSH / 03/04/2010 |
2009-05-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CAROLINE FRANCIS |
2009-05-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAROLINE FRANCIS |
2009-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2009 FROM
20 BLUEBELL DRIVE
SPENNYMOOR
DL16 7YF
UK |
2009-04-24 |
update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents CURRSHO FROM 30/04/2009 TO 31/03/2009 |
2008-04-15 |
update statutory_documents DIRECTOR APPOINTED MRS ANJU HARSH |
2008-04-14 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE FRANCIS |
2008-04-14 |
update statutory_documents SECRETARY APPOINTED MRS CAROLINE FRANCIS |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
2008-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |