ONCA BUILD LTD
Company Documents
| Date | Description | 
|---|---|
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended | 
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended | 
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off | 
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off | 
| 16/10/2416 October 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates | 
| 18/10/2318 October 2023 | Micro company accounts made up to 2023-03-31 | 
| 21/08/2321 August 2023 | Change of details for Mr Maurice White as a person with significant control on 2023-08-18 | 
| 18/08/2318 August 2023 | Change of details for Mr Maurice White as a person with significant control on 2023-08-18 | 
| 09/08/239 August 2023 | Change of details for Mr Maurice White as a person with significant control on 2023-08-09 | 
| 07/08/237 August 2023 | Cessation of Jennifer White as a person with significant control on 2023-08-07 | 
| 07/08/237 August 2023 | Termination of appointment of Jennifer White as a secretary on 2023-08-07 | 
| 07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with updates | 
| 14/06/2314 June 2023 | Notification of Jennifer White as a person with significant control on 2023-06-14 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with no updates | 
| 28/09/2228 September 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates | 
| 16/06/2116 June 2021 | Registered office address changed from 117 Chester Terrace Brighton BN1 6GD England to 105 Brentwood Road Brighton BN1 7ET on 2021-06-16 | 
| 21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES | 
| 29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 03/01/203 January 2020 | APPOINTMENT TERMINATED, SECRETARY MARIA COURTNEY | 
| 03/01/203 January 2020 | SECRETARY APPOINTED MRS JENNIFER WHITE | 
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES | 
| 05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 84 HOLLINGBURY ROAD BRIGHTON BN1 7JA ENGLAND | 
| 22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | 
| 29/03/1829 March 2018 | CURREXT FROM 31/12/2018 TO 31/03/2019 | 
| 29/03/1829 March 2018 | 06/12/17 STATEMENT OF CAPITAL GBP 2 | 
| 26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 100 CHURCH STREET BRIGHTON BN1 1UJ UNITED KINGDOM | 
| 06/12/176 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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