ONERAGTIME ONOFF LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Second filing of Confirmation Statement dated 2024-07-07 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-07 with updates |
28/07/2528 July 2025 New | Statement of capital following an allotment of shares on 2018-03-26 |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-06-30 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-07 with no updates |
02/08/242 August 2024 | Notification of Stephanie Christelle Hospital as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Withdrawal of a person with significant control statement on 2024-08-02 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/05/2429 May 2024 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 2024-05-29 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-07 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Accounts for a small company made up to 2022-06-30 |
26/10/2226 October 2022 | Second filing of Confirmation Statement dated 2020-07-09 |
26/10/2226 October 2022 | Second filing of Confirmation Statement dated 2019-07-09 |
16/09/2216 September 2022 | Confirmation statement made on 2021-07-09 with no updates |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Full accounts made up to 2021-06-30 |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/09/2022 September 2020 | Confirmation statement made on 2020-07-09 with no updates |
25/07/1925 July 2019 | CESSATION OF STEPHANIE CHRISTELLE HOSPITAL AS A PSC |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
25/07/1925 July 2019 | CESSATION OF JEAN-MARIE RAYMOND PIERRE MESSIER AS A PSC |
25/07/1925 July 2019 | NOTIFICATION OF PSC STATEMENT ON 10/07/2017 |
25/07/1925 July 2019 | Confirmation statement made on 2019-07-09 with no updates |
02/04/192 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
04/12/184 December 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/07/2018 |
15/10/1815 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/07/2018 |
01/10/181 October 2018 | 08/03/18 STATEMENT OF CAPITAL EUR 1864 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
24/07/1824 July 2018 | PREVSHO FROM 31/12/2018 TO 30/06/2018 |
10/05/1810 May 2018 | CURREXT FROM 31/12/2017 TO 31/12/2018 |
29/09/1729 September 2017 | ADOPT ARTICLES 14/09/2017 |
18/09/1718 September 2017 | CURRSHO FROM 31/07/2018 TO 31/12/2017 |
10/07/1710 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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