ONICK LTD
Company Documents
| Date | Description |
|---|---|
| 05/05/255 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 05/05/255 May 2025 | Registered office address changed from 21 21 Flitwick Bedford Bedfordshire MK45 1EN United Kingdom to 21 Astwood Drive Flitwick Bedford MK45 1EN on 2025-05-05 |
| 14/04/2514 April 2025 | Previous accounting period shortened from 2025-07-31 to 2025-03-31 |
| 14/04/2514 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/02/2513 February 2025 | Registered office address changed from 33 Homebrook House Cardington Road Bedford MK42 0RL England to 21 21 Flitwick Bedford Bedfordshire MK45 1EN on 2025-02-13 |
| 20/01/2520 January 2025 | Confirmation statement made on 2024-12-03 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 16/04/2416 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 17/12/2317 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 27/01/2227 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 11/09/2011 September 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 1 ARMSTRONG DRIVE BEDFORD MK42 9JW ENGLAND |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
| 21/08/1921 August 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 21 ASTWOOD DRIVE FLITWICK BEDFORD MK45 1EN |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
| 03/09/183 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
| 09/01/189 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 19/03/1619 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
| 03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 20/03/1520 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 03/06/143 June 2014 | CURREXT FROM 31/05/2014 TO 31/07/2014 |
| 12/04/1412 April 2014 | REGISTERED OFFICE CHANGED ON 12/04/2014 FROM STAG HOUSE THE CHIPPING WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7AD |
| 01/04/141 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/09/1312 September 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN BESWICK |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 05/04/135 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 20/04/1220 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
| 20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM STAGG HOUSE THE CHIPPING WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7AD ENGLAND |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 18/05/1118 May 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 21 ASTWOOD DRIVE FLITWICK BEDFORD BEDS MK45 1EN |
| 19/03/1019 March 2010 | APPOINTMENT TERMINATED, DIRECTOR REBECCA SHARMAN |
| 19/03/1019 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
| 19/03/1019 March 2010 | DIRECTOR APPOINTED MR BARRY MATTHEW EYNON |
| 19/03/1019 March 2010 | DIRECTOR APPOINTED MR IAN BESWICK |
| 19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM STAGG HOUSE THE CHIPPING WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7AD ENGLAND |
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE SHARMAN / 09/11/2009 |
| 09/11/099 November 2009 | Annual return made up to 9 November 2009 with full list of shareholders |
| 06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SHARMAN / 22/05/2009 |
| 22/05/0922 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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