ONION AND BUNION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-02 with updates |
15/07/2515 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-27 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-01-31 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-27 with updates |
06/03/246 March 2024 | Director's details changed for Mr Alan Richard Spencer on 2024-02-27 |
05/03/245 March 2024 | Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to Villiers Court 40 Upper Mulgrave Road Cheam Sutton SM2 7AJ on 2024-03-05 |
05/03/245 March 2024 | Change of details for Mr Alan Richard Spencer as a person with significant control on 2024-02-27 |
05/03/245 March 2024 | Director's details changed for Mr Alan Richard Spencer on 2024-02-27 |
05/03/245 March 2024 | Change of details for Alix Holdings Limited as a person with significant control on 2024-02-27 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Notification of Alix Holdings Limited as a person with significant control on 2023-04-11 |
23/01/2423 January 2024 | Cessation of Alexander George Spencer as a person with significant control on 2023-04-11 |
23/01/2423 January 2024 | Cessation of Alice Elizabeth Spencer as a person with significant control on 2023-04-11 |
21/08/2321 August 2023 | Micro company accounts made up to 2023-01-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-02-27 with updates |
11/04/2311 April 2023 | Director's details changed for Mr Alan Richard Spencer on 2023-02-27 |
11/04/2311 April 2023 | Change of details for Mr Alexander George Spencer as a person with significant control on 2023-02-27 |
11/04/2311 April 2023 | Change of details for Mr Alan Spencer as a person with significant control on 2023-02-27 |
06/04/236 April 2023 | Change of details for Mr Alan Spencer as a person with significant control on 2023-02-26 |
06/03/236 March 2023 | Previous accounting period shortened from 2023-02-28 to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-27 with updates |
01/04/221 April 2022 | Notification of Alice Elizabeth Spencer as a person with significant control on 2021-04-04 |
01/04/221 April 2022 | Notification of Alexander George Spencer as a person with significant control on 2021-04-04 |
01/04/221 April 2022 | Cessation of Janis Spencer as a person with significant control on 2021-04-04 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/08/186 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER / 01/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/05/1716 May 2017 | Registered office address changed from , 2 Villiers Court 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 2017-05-16 |
16/05/1716 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 2 VILLIERS COURT 40 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AJ |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER / 15/04/2014 |
27/02/1427 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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