ONFINITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Cessation of Thomas William Cannon as a person with significant control on 2025-04-04 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-22 with updates |
30/05/2530 May 2025 | Notification of Onfinity Holdings Limited as a person with significant control on 2025-04-04 |
13/04/2513 April 2025 | Appointment of Mrs Emily Alice Cannon as a director on 2025-04-04 |
13/04/2513 April 2025 | Appointment of Mr Daniel Padfield as a director on 2025-04-04 |
07/04/257 April 2025 | Director's details changed for Mr Thomas William Cannon on 2025-04-04 |
07/04/257 April 2025 | Director's details changed for Mr Thomas William Cannon on 2025-04-04 |
04/04/254 April 2025 | Cessation of Bs Investments Ltd as a person with significant control on 2025-04-04 |
04/04/254 April 2025 | Termination of appointment of Daniel Terence Slocombe as a director on 2025-04-04 |
04/04/254 April 2025 | Termination of appointment of Robert John Branch as a director on 2025-04-04 |
04/04/254 April 2025 | Change of details for Mr Thomas William Cannon as a person with significant control on 2025-04-04 |
03/04/253 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/10/2431 October 2024 | Registered office address changed from 30 Gay Street Bath Somerset BA1 2PA to Dayan House 818 Whitchurch Lane Whitchurch Bristol BS14 0JP on 2024-10-31 |
31/10/2431 October 2024 | Certificate of change of name |
25/06/2425 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
03/05/243 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
01/05/231 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Director's details changed for Mr Daniel Terence Slocombe on 2021-10-21 |
19/04/2119 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | COMPANY NAME CHANGED MS BATH IT LIMITED CERTIFICATE ISSUED ON 09/09/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM CANNON / 04/12/2017 |
04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM CANNON / 04/12/2017 |
09/08/179 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
21/05/1521 May 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/08/147 August 2014 | DIRECTOR APPOINTED MR DANIEL TERENCE SLOCOMBE |
12/06/1412 June 2014 | 12/06/14 STATEMENT OF CAPITAL GBP 4 |
11/06/1411 June 2014 | DIRECTOR APPOINTED MR THOMAS WILLIAM CANNON |
22/05/1422 May 2014 | 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