ETON ONLINE VENTURES LIMITED

Finance Department Finance Department, Windsor, SL4 6DB, England
StatusACTIVE
Company No.08415323
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

ETON ONLINE VENTURES LIMITED is an active private limited company with number 08415323. It was incorporated 11 years, 2 months, 25 days ago, on 22 February 2013. The company address is Finance Department Finance Department, Windsor, SL4 6DB, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-10

New address: Finance Department Eton College Windsor SL4 6DB

Old address: The Bursary Eton College Windsor Berkshire SL4 6DJ

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Andrew Louis Hamilton Gailey

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2020

Action Date: 11 Aug 2020

Category: Capital

Type: SH01

Capital : 5,757 GBP

Date: 2020-08-11

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2020

Action Date: 07 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-07

Capital : 5,507 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 5,257 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2020

Action Date: 13 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-13

Capital : 5,007 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Capital

Type: SH01

Capital : 4,863 GBP

Date: 2019-08-05

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 03 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-03

Capital : 4,533 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-13

Capital : 4,203 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serena Maude Angela Hedley-Dent

Termination date: 2019-02-08

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2018

Action Date: 18 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-18

Capital : 3,873 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH01

Capital : 3,709 GBP

Date: 2018-09-06

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2018

Action Date: 07 Jun 2018

Category: Capital

Type: SH01

Capital : 3,379 GBP

Date: 2018-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-09

Capital : 3,049 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2018

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Capital : 2,719 GBP

Date: 2017-10-10

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 26 May 2017

Category: Capital

Type: SH01

Capital : 2,447 GBP

Date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Mr Mark Leslie Vivian Esiri

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH01

Capital : 1,947 GBP

Date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 19 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-19

Capital : 1,547 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-15

Capital : 1,352 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 28 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-28

Capital : 852 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-01

Capital : 752 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 12 Apr 2016

Category: Capital

Type: SH01

Capital : 252 GBP

Date: 2016-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-11

Officer name: Miss Catherine Jane Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-11

Officer name: Serena Maude Angela Hedley-Dent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Ms Serena Maude Angela Hedley-Dent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eton online initiatives LIMITED\certificate issued on 21/11/13

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eton x LIMITED\certificate issued on 21/11/13

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Aug 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTAI BUCKLEY LTD

19 DUKES ORCHARD,BEXLEY,DA5 2DU

Number:11680053
Status:ACTIVE
Category:Private Limited Company

ECOTECHNOLOGIES UNITED LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL024863
Status:ACTIVE
Category:Limited Partnership

EML CONTRACTS LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:11539756
Status:ACTIVE
Category:Private Limited Company

FONTAINE FUTURISTICS LTD

107 NURSERY GARDENS,STAINES-UPON-THAMES,TW18 1EL

Number:11397120
Status:ACTIVE
Category:Private Limited Company

MEADOWSLEA PROPERTIES LTD

14 MIN Y DDOL,CHESTER,CH4 0EB

Number:07648835
Status:ACTIVE
Category:Private Limited Company

T&S TAX SUPPORT LTD

225 BOARDWALK PLACE,LONDON,E14 5SQ

Number:09843091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source