AONC CONSULTING LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/203 July 2020 APPLICATION FOR STRIKING-OFF

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

02/03/192 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

28/02/1828 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OPEYEMI OLUBUNMI OGUNTAGE / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS OPEYEMI OLUBUNMI OGUNTAGE

View Document

25/02/1725 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/03/161 March 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

03/01/163 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

23/04/1523 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / AYOTUNDE AKEEM OGUNTADE / 01/08/2014

View Document

06/01/156 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 8 SCARSDALE STREET SALFORD M6 6AB

View Document

12/03/1412 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 104 MELMERBY COURT ECCLES NEW ROAD SALFORD M5 4UQ UNITED KINGDOM

View Document

16/04/1316 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

10/02/1310 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 42 GLEAVE ROAD SELLY OAK BIRMINGHAM B29 6JR UNITED KINGDOM

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company