ONERAGTIME ONOFF LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewSecond filing of Confirmation Statement dated 2024-07-07

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2018-03-26

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

02/08/242 August 2024 Notification of Stephanie Christelle Hospital as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Withdrawal of a person with significant control statement on 2024-08-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2020-07-09

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2019-07-09

View Document

16/09/2216 September 2022 Confirmation statement made on 2021-07-09 with no updates

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Full accounts made up to 2021-06-30

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 Confirmation statement made on 2020-07-09 with no updates

View Document

25/07/1925 July 2019 CESSATION OF STEPHANIE CHRISTELLE HOSPITAL AS A PSC

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

25/07/1925 July 2019 CESSATION OF JEAN-MARIE RAYMOND PIERRE MESSIER AS A PSC

View Document

25/07/1925 July 2019 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

25/07/1925 July 2019 Confirmation statement made on 2019-07-09 with no updates

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/12/184 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/07/2018

View Document

15/10/1815 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/07/2018

View Document

01/10/181 October 2018 08/03/18 STATEMENT OF CAPITAL EUR 1864

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

10/05/1810 May 2018 CURREXT FROM 31/12/2017 TO 31/12/2018

View Document

29/09/1729 September 2017 ADOPT ARTICLES 14/09/2017

View Document

18/09/1718 September 2017 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

10/07/1710 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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