Download leads from Nexok and grow your business. Find out more

1st Online Solutions Limited

Documents

Total Documents95
Total Pages487

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with updates
13 September 2023Cessation of Smc Private Eood as a person with significant control on 9 December 2022
18 May 2023Notification of Anton Peychev Skarlatov as a person with significant control on 9 December 2022
27 February 2023Confirmation statement made on 27 February 2023 with updates
14 January 2023Consolidation of shares on 9 January 2022
14 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 618 of the companies act 2006 10,000 ordinary shares of £0.01 each in the issued share cap of the company be consolidated and divided into 100 ordinary shares of £1.00 each 09/12/2022
14 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 618 of the companies act 2006 10,000 ordinary shares of £0.01 each in the issued share cap of the company be consolidated and divided into 100 ordinary shares of £1.00 each 09/12/2022
6 January 2023Cessation of Anton Peychev Skarlatov as a person with significant control on 9 December 2022
6 January 2023Notification of Smc Private Eood as a person with significant control on 9 December 2022
6 January 2023Statement of capital following an allotment of shares on 9 December 2022
  • GBP 10,000
19 December 2022Group of companies' accounts made up to 31 December 2021
7 September 2022Previous accounting period shortened from 30 March 2022 to 31 December 2021
28 July 2022Confirmation statement made on 28 July 2022 with updates
21 July 2022Sub-division of shares on 8 July 2022
29 April 2022Group of companies' accounts made up to 31 March 2021
25 November 2021Confirmation statement made on 17 November 2021 with no updates
16 December 2020Total exemption full accounts made up to 31 March 2020
27 November 2020Confirmation statement made on 17 November 2020 with no updates
16 July 2020Registration of charge 070824850001, created on 9 July 2020
23 December 2019Registered office address changed from Second Floor 98 Tooley Street London SE1 2th to 98 Tooley Street, London, England 98 Tooley Street London London SE1 2th on 23 December 2019
23 December 2019Registered office address changed from 98 Tooley Street, London, England 98 Tooley Street London London SE1 2th England to 98 Tooley Street London SE1 2th on 23 December 2019
29 November 2019Confirmation statement made on 17 November 2019 with no updates
26 November 2019Total exemption full accounts made up to 31 March 2019
29 August 2019Change of details for Mr Rune Hoy Sovndahl as a person with significant control on 28 August 2019
19 November 2018Cessation of Anton Peychev Skarlatov as a person with significant control on 19 November 2018
19 November 2018Confirmation statement made on 17 November 2018 with no updates
19 November 2018Change of details for Mr Anton Peychev Skarlatov as a person with significant control on 19 November 2018
19 November 2018Change of details for Mr Rune Hoy Sovndahl as a person with significant control on 19 November 2018
19 November 2018Cessation of Rune Hoy Sovndahl as a person with significant control on 19 November 2018
26 September 2018Total exemption full accounts made up to 31 March 2018
22 December 2017Total exemption full accounts made up to 31 March 2017
27 November 2017Notification of Rune Hoy Sovndahl as a person with significant control on 6 April 2017
27 November 2017Notification of Anton Peychev Skarlatov as a person with significant control on 6 April 2017
27 November 2017Notification of Anton Peychev Skarlatov as a person with significant control on 6 April 2017
27 November 2017Notification of Rune Hoy Sovndahl as a person with significant control on 6 April 2017
17 November 2017Confirmation statement made on 17 November 2017 with no updates
17 November 2017Confirmation statement made on 17 November 2017 with no updates
16 December 2016Total exemption small company accounts made up to 30 March 2016
16 December 2016Total exemption small company accounts made up to 30 March 2016
23 November 2016Confirmation statement made on 18 November 2016 with updates
23 November 2016Confirmation statement made on 18 November 2016 with updates
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
28 October 2015Total exemption small company accounts made up to 30 March 2015
28 October 2015Total exemption small company accounts made up to 30 March 2015
1 December 2014Total exemption small company accounts made up to 30 March 2014
1 December 2014Total exemption small company accounts made up to 30 March 2014
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
25 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
2 October 2014Director's details changed for Mr Rune Hoy Sovndahl on 2 October 2014
2 October 2014Director's details changed for Mr Rune Hoy Sovndahl on 2 October 2014
2 October 2014Director's details changed for Mr Rune Hoy Sovndahl on 2 October 2014
15 April 2014Registered office address changed from Second Floor, 98 Tooley Street Second Floor, 98 Tooley Street London SE1 2TH England on 15 April 2014
15 April 2014Registered office address changed from 98 Tooley Street Basement London SE1 2TH England on 15 April 2014
15 April 2014Registered office address changed from Second Floor, 98 Tooley Street Second Floor, 98 Tooley Street London SE1 2TH England on 15 April 2014
15 April 2014Registered office address changed from 98 Tooley Street Basement London SE1 2TH England on 15 April 2014
24 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013
24 December 2013Total exemption small company accounts made up to 30 March 2013
24 December 2013Total exemption small company accounts made up to 30 March 2013
24 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013
5 December 2013Registered office address changed from Flat 1 41 Crutched Friars London EC3N 2AE on 5 December 2013
5 December 2013Registered office address changed from Flat 1 41 Crutched Friars London EC3N 2AE on 5 December 2013
5 December 2013Registered office address changed from Flat 1 41 Crutched Friars London EC3N 2AE on 5 December 2013
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
24 December 2012Total exemption small company accounts made up to 31 March 2012
24 December 2012Total exemption small company accounts made up to 31 March 2012
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
21 October 2011Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX United Kingdom on 21 October 2011
21 October 2011Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX United Kingdom on 21 October 2011
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 19 September 2011
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 19 September 2011
18 August 2011Total exemption small company accounts made up to 31 March 2011
18 August 2011Total exemption small company accounts made up to 31 March 2011
24 February 2011Current accounting period extended from 30 November 2010 to 31 March 2011
24 February 2011Current accounting period extended from 30 November 2010 to 31 March 2011
10 January 2011Registered office address changed from Flat 1 41 Crutched Friara London EC3N 2AE on 10 January 2011
10 January 2011Registered office address changed from Flat 1 41 Crutched Friara London EC3N 2AE on 10 January 2011
10 January 2011Annual return made up to 20 November 2010 with a full list of shareholders
10 January 2011Annual return made up to 20 November 2010 with a full list of shareholders
9 June 2010Appointment of Mr Rune Sovndahl as a director
9 June 2010Appointment of Mr Rune Sovndahl as a director
24 February 2010Registered office address changed from 295 Whitechapel Road London E1 1BY on 24 February 2010
24 February 2010Registered office address changed from 295 Whitechapel Road London E1 1BY on 24 February 2010
23 February 2010Appointment of Mr Anton Skarlatov as a director
23 February 2010Appointment of Mr Anton Skarlatov as a director
24 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009
24 November 2009Termination of appointment of Graham Cowan as a director
24 November 2009Termination of appointment of Graham Cowan as a director
24 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing