ONFINITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Cessation of Thomas William Cannon as a person with significant control on 2025-04-04

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

30/05/2530 May 2025 Notification of Onfinity Holdings Limited as a person with significant control on 2025-04-04

View Document

13/04/2513 April 2025 Appointment of Mrs Emily Alice Cannon as a director on 2025-04-04

View Document

13/04/2513 April 2025 Appointment of Mr Daniel Padfield as a director on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Mr Thomas William Cannon on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Mr Thomas William Cannon on 2025-04-04

View Document

04/04/254 April 2025 Cessation of Bs Investments Ltd as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Daniel Terence Slocombe as a director on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Robert John Branch as a director on 2025-04-04

View Document

04/04/254 April 2025 Change of details for Mr Thomas William Cannon as a person with significant control on 2025-04-04

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

31/10/2431 October 2024 Certificate of change of name

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

01/05/231 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Director's details changed for Mr Daniel Terence Slocombe on 2021-10-21

View Document

19/04/2119 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 COMPANY NAME CHANGED MS BATH IT LIMITED CERTIFICATE ISSUED ON 09/09/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM CANNON / 04/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM CANNON / 04/12/2017

View Document

09/08/179 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/08/147 August 2014 DIRECTOR APPOINTED MR DANIEL TERENCE SLOCOMBE

View Document

12/06/1412 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 4

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM CANNON

View Document

22/05/1422 May 2014 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