ONETRUST TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

06/11/246 November 2024 Group of companies' accounts made up to 2024-01-31

View Document

25/06/2425 June 2024 Termination of appointment of Kabir Ashif Barday as a director on 2024-06-24

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

09/02/249 February 2024 Director's details changed for Guido Torrini on 2024-02-08

View Document

29/01/2429 January 2024 Appointment of Guido Torrini as a director on 2024-01-12

View Document

04/12/234 December 2023 Change of details for Mr Kabir Ashif Barday as a person with significant control on 2020-12-18

View Document

30/11/2330 November 2023 Termination of appointment of Wendy Wei Zhen Zheng as a director on 2023-10-21

View Document

31/10/2331 October 2023 Full accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Cessation of Alan Dabbiere as a person with significant control on 2023-03-10

View Document

01/06/231 June 2023 Cessation of John Marshall as a person with significant control on 2023-03-10

View Document

18/04/2318 April 2023 Appointment of Wendy Wei Zhen Zheng as a director on 2023-04-03

View Document

29/03/2329 March 2023 Termination of appointment of John Marshall as a director on 2023-03-10

View Document

29/03/2329 March 2023 Termination of appointment of Alan Dabbiere as a director on 2023-03-10

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

08/02/238 February 2023 Change of details for Mr John Marshall as a person with significant control on 2023-01-25

View Document

08/02/238 February 2023 Director's details changed for Mr John Marshall on 2023-01-25

View Document

21/12/2221 December 2022 Termination of appointment of Ian Michael Evans as a director on 2022-12-02

View Document

26/10/2226 October 2022 Full accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Registration of charge 041563170003, created on 2022-04-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

01/11/211 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL / 02/09/2020

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MARSHALL / 02/09/2020

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN DABBIERE / 02/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DABBIERE / 02/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL EVANS / 16/08/2019

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KABIR ASHIF BARDAY / 02/09/2020

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR KABIR ASHIF BARDAY / 02/09/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KABIR ASHIF BARDAY / 01/01/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR KABIR ASHIF BARDAY / 01/01/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MARSHALL / 03/07/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN DABBIERE / 03/07/2019

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041563170001

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DABBIERE

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KABIR ASHIF BARDAY

View Document

26/02/1826 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARSHALL

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR IAN MICHAEL EVANS

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR GILBERT HILL

View Document

13/06/1713 June 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED GOVERNOR TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 12/01/17

View Document

12/01/1712 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/11/1615 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2020 SECRETARIAL LIMITED / 31/10/2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 ST. ANDREW'S HILL LONDON EC4V 5BY

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR KABIR ASHIF BARDAY

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR JOHN MARSHALL

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR ALAN DABBIERE

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MANNIX

View Document

26/09/1626 September 2016 ADOPT ARTICLES 12/09/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 23/02/15 STATEMENT OF CAPITAL GBP 103

View Document

12/03/1512 March 2015 ADOPT ARTICLES 17/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY RONALD MANNIX

View Document

12/05/0812 May 2008 SECRETARY APPOINTED 2020 SECRETARIAL LIMITED

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 178 BROWNHILL ROAD LONDON SE6 2DJ

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 £ NC 10000/10010 18/12/

View Document

02/03/072 March 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

22/02/0122 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 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