ONCA BUILD LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Change of details for Mr Maurice White as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Mr Maurice White as a person with significant control on 2023-08-18

View Document

09/08/239 August 2023 Change of details for Mr Maurice White as a person with significant control on 2023-08-09

View Document

07/08/237 August 2023 Cessation of Jennifer White as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Termination of appointment of Jennifer White as a secretary on 2023-08-07

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

14/06/2314 June 2023 Notification of Jennifer White as a person with significant control on 2023-06-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY MARIA COURTNEY

View Document

03/01/203 January 2020 SECRETARY APPOINTED MRS JENNIFER WHITE

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 84 HOLLINGBURY ROAD BRIGHTON BN1 7JA ENGLAND

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

29/03/1829 March 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

29/03/1829 March 2018 06/12/17 STATEMENT OF CAPITAL GBP 2

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 100 CHURCH STREET BRIGHTON BN1 1UJ UNITED KINGDOM

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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