ON3 PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Termination of appointment of Keith James Gupwell as a director on 2025-07-24 |
15/01/2515 January 2025 | Change of details for Priya Farish Holdings Ltd as a person with significant control on 2025-01-15 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
15/01/2515 January 2025 | Director's details changed for Priya Leana Farrish on 2025-01-15 |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/07/2431 July 2024 | Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom to New Media House Davidson Road Lichfield WS14 9DZ on 2024-07-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
26/01/2326 January 2023 | Notification of Priya Farish Holdings Ltd as a person with significant control on 2022-09-29 |
26/01/2326 January 2023 | Appointment of Priya Leana Farrish as a director on 2022-09-29 |
26/01/2326 January 2023 | Cessation of Jill Gupwell as a person with significant control on 2022-09-29 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-09 with updates |
26/01/2326 January 2023 | Cessation of Keith James Gupwell as a person with significant control on 2022-09-29 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-10-20 |
22/09/1622 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
15/09/1615 September 2016 | PREVEXT FROM 31/01/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | COMPANY NAME CHANGED ON 3 ADMINISTRATION LTD CERTIFICATE ISSUED ON 23/03/16 |
28/01/1628 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
09/01/159 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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