ONE KONECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 40 RAILWAY STREET LISBURN ANTRIM BT28 1XP NORTHERN IRELAND

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 40 RAILWAY STREET LISBURN ANTRIM BT27 4AA NORTHERN IRELAND

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM C/O NORMAN ELLIOTT & COMPANY 18 BACHELORS WALK LISBURN COUNTY ANTRIM BT28 1XJ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

25/02/1825 February 2018 PREVSHO FROM 28/05/2017 TO 27/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 29/05/2016 TO 28/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JACKSON

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MISS RACHEL JACKSON

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MISS REBECCA LOUISE JACKSON

View Document

03/03/163 March 2016 01/06/15 STATEMENT OF CAPITAL GBP 1

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON

View Document

29/02/1629 February 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

22/07/1522 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/02/1428 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM UNIT 22 WINDMILL BUSINESS PARK WINDMILL ROAD SAINTFIELD BT24 7DX

View Document

25/06/1225 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN JACKSON / 01/10/2009

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY IAN JACKSON / 01/10/2009

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED DUNMORRIS 1ST LTD CERTIFICATE ISSUED ON 21/04/10

View Document

21/04/1021 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 ARTICLES OF ASSOCIATION

View Document

12/02/1012 February 2010 ARTICLES OF ASSOCIATION

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED EBUSINESSNI LTD CERTIFICATE ISSUED ON 11/02/10

View Document

19/05/0919 May 2009 CHANGE OF DIRS/SEC

View Document

13/05/0913 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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