EXECUTIVES ONLINE INTERNATIONAL LIMITED

03734146
30 UPPER HIGH STREET THAME ENGLAND OX9 3EZ

Documents

Documents
Date Category Description Pages
22 Mar 2024 accounts Annual Accounts 8 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
14 Mar 2023 accounts Annual Accounts 8 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2022 accounts Annual Accounts 9 Buy now
04 Mar 2022 officers Change of particulars for director (Mr Stephan Aschenbrenner) 2 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 11 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 11 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
23 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
24 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2019 officers Termination of appointment of director (Andrew Nicholas) 1 Buy now
24 Oct 2019 officers Termination of appointment of director (Linda Burton) 1 Buy now
09 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Apr 2019 accounts Annual Accounts 10 Buy now
12 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 9 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
26 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Apr 2016 resolution Resolution 3 Buy now
26 Feb 2016 officers Appointment of director (Mr Stephan Aschenbrenner) 2 Buy now
18 Dec 2015 annual-return Annual Return 4 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
29 Jun 2015 officers Termination of appointment of director (James Christopher O'brien) 1 Buy now
09 Apr 2015 officers Termination of appointment of director (Anne Elizabeth Beitel) 1 Buy now
13 Mar 2015 officers Appointment of director (Ms Linda Burton) 2 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
11 Aug 2014 accounts Annual Accounts 5 Buy now
12 Dec 2013 annual-return Annual Return 5 Buy now
12 Dec 2013 officers Change of particulars for director (Anne Elizabeth Beitel) 2 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
19 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 officers Termination of appointment of secretary (Rosalind Webb) 1 Buy now
13 Mar 2013 officers Appointment of director (Mr Andrew Nicholas) 2 Buy now
17 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
18 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
12 Jul 2012 annual-return Annual Return 5 Buy now
13 Dec 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 14 Buy now
15 Sep 2011 accounts Annual Accounts 6 Buy now
08 Sep 2011 officers Termination of appointment of director (Alexander Johnston) 1 Buy now
22 Mar 2011 annual-return Annual Return 7 Buy now
01 Sep 2010 accounts Annual Accounts 6 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for secretary (Rosalind Mary Webb) 1 Buy now
24 Sep 2009 accounts Annual Accounts 6 Buy now
19 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
29 Apr 2009 address Registered office changed on 29/04/2009 from, springpark house, basingview, basingstoke, hampshire, RG21 2EF 1 Buy now
22 Apr 2009 annual-return Return made up to 17/03/09; full list of members 4 Buy now
22 Apr 2009 officers Director's change of particulars / anne beitel / 01/03/2009 1 Buy now
22 Apr 2009 officers Secretary's change of particulars / rosalind webb / 01/03/2009 1 Buy now
13 Jan 2009 officers Appointment terminated director and secretary mary johnston 1 Buy now
13 Jan 2009 officers Secretary appointed rosalind mary webb 2 Buy now
31 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
04 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
27 Jun 2008 officers Director appointed james o'brien 2 Buy now
12 Jun 2008 annual-return Return made up to 17/03/08; full list of members 4 Buy now
31 Mar 2008 accounts Annual Accounts 5 Buy now
25 Jun 2007 annual-return Return made up to 17/03/07; full list of members 7 Buy now
20 Mar 2007 accounts Annual Accounts 5 Buy now
26 Sep 2006 accounts Annual Accounts 1 Buy now
24 Jul 2006 officers New director appointed 1 Buy now
25 Apr 2006 annual-return Return made up to 17/03/06; full list of members 7 Buy now
04 Apr 2006 accounts Annual Accounts 2 Buy now
04 Apr 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
30 Jun 2005 incorporation Memorandum Articles 15 Buy now
11 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2005 annual-return Return made up to 17/03/05; full list of members 7 Buy now
23 Aug 2004 accounts Annual Accounts 1 Buy now
22 Mar 2004 annual-return Return made up to 17/03/04; full list of members 7 Buy now
10 Nov 2003 accounts Annual Accounts 1 Buy now
02 Apr 2003 annual-return Return made up to 17/03/03; full list of members 7 Buy now
28 Aug 2002 accounts Annual Accounts 1 Buy now
09 Apr 2002 annual-return Return made up to 17/03/02; full list of members 6 Buy now
02 Feb 2002 accounts Annual Accounts 9 Buy now
02 Feb 2002 address Registered office changed on 02/02/02 from: harris walters, walcote chambers, high street, winchester, hampshire SO23 9AP 1 Buy now
19 Mar 2001 annual-return Return made up to 17/03/01; full list of members 6 Buy now
28 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2000 accounts Annual Accounts 9 Buy now
05 May 2000 annual-return Return made up to 17/03/00; full list of members 6 Buy now
27 Sep 1999 capital Ad 15/09/99--------- £ si 9@1=9 £ ic 1/10 2 Buy now
24 Sep 1999 resolution Resolution 1 Buy now
24 Sep 1999 resolution Resolution 1 Buy now
24 Sep 1999 capital £ nc 1/10 15/09/99 1 Buy now
22 Sep 1999 officers Director resigned 1 Buy now
22 Sep 1999 officers Secretary resigned;director resigned 1 Buy now