ONINIT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

19/12/2219 December 2022 Appointment of Mr Tristan James Baron as a director on 2022-12-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/12/145 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ADOPT ARTICLES 20/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN BAKER / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY SANDRA MANNAKEE / 08/12/2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 3 ELDON ROAD READING BERKSHIRE RG1 4DJ

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 111 INGLETON ROAD, EDGELEY STOCKPORT CHESHIRE SK3 9NR

View Document

29/11/0529 November 2005 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