ONBLACKHEATH LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Director's details changed for Alexander Wicks on 2024-06-21

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Alexander Wicks on 2023-06-15

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM REGENT ARCADE HOUSE 2ND FLOOR 19-25 ARGYLL STREET LONDON W1F 7TS ENGLAND

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

08/01/198 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FESTIVAL REPUBLIC LIMITED

View Document

03/12/183 December 2018 CESSATION OF ALEXANDER WICKS AS A PSC

View Document

03/12/183 December 2018 CESSATION OF THOMAS JAMES WATES AS A PSC

View Document

15/10/1815 October 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

08/10/188 October 2018 SECRETARY APPOINTED SELINA HOLLIDAY EMENY

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MELVIN JOHN BENN

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR STUART ROBERT DOUGLAS

View Document

04/10/184 October 2018 ADOPT ARTICLES 29/08/2018

View Document

28/09/1828 September 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 20 SELBY CLOSE CHISLEHURST KENT BR7 5RU

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WICKS

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES WATES

View Document

13/06/1813 June 2018 27/04/18 STATEMENT OF CAPITAL GBP 1200

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 COMPANY NAME CHANGED NIMBY EVENTS LIMITED CERTIFICATE ISSUED ON 04/11/13

View Document

22/08/1322 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

19/11/1019 November 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

08/07/108 July 2010 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