ONIGROUP EMEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewAccounts for a small company made up to 2024-06-30

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-06-30

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

05/06/245 June 2024 Notification of a person with significant control statement

View Document

31/05/2431 May 2024 Cessation of Chi Su-Chin Chen as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Chin-Ching Chen as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Herman Leung as a person with significant control on 2024-05-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

25/03/2425 March 2024 Full accounts made up to 2022-06-30

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Registered office address changed from 1 Poultry London EC2R 8EJ United Kingdom to 25 Wilton Road London SW1V 1LW on 2023-09-13

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TREACY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 50 LIVERPOOL STREET LONDON EC2M 7PY ENGLAND

View Document

26/11/1826 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM DMSBT LIMITED 9 DEVONSHIRE SQUARE LONDON EC2M 4YF

View Document

21/01/1621 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE CHEUNG

View Document

02/02/152 February 2015 COMPANY NAME CHANGED DMSBT LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

01/02/151 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MS JOANNE CHEUNG

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM FLAT 13 RUSHCUTTERS COURT 2 BOAT LIFTER WAY LONDON SE16 7WJ UNITED KINGDOM

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MISS ELIZABETH ERIN TREACY

View Document

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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