ONEGIN LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

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

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

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

View Accounts

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/12/1530 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

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

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/12/1411 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

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

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/12/1323 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

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

View Accounts

14/01/1314 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/12/1014 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE DUNSCOMBE / 01/10/2009

View Document

06/12/096 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

06/12/096 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY AID INTERNATIONAL LTD / 01/10/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 27 GOWLETT ROAD LONDON SE15 4HX

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY WHARFEDALE ACCOUNTANCY LIMITED

View Document

22/10/0822 October 2008 SECRETARY APPOINTED ACCOUNTANCY AID INTERNATIONAL LTD

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM LINDEN GARTH 17 WHEATLEY AVENUE ILKLEY WEST YORKSHIRE LS29 8PT

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: LINDEN GARTH 17 WHEATLEY AVENUE ILKLEY LS29 8PT

View Document

09/01/029 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 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