ONION AND BUNION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

06/03/246 March 2024 Director's details changed for Mr Alan Richard Spencer on 2024-02-27

View Document

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

View Document

05/03/245 March 2024 Change of details for Mr Alan Richard Spencer as a person with significant control on 2024-02-27

View Document

05/03/245 March 2024 Director's details changed for Mr Alan Richard Spencer on 2024-02-27

View Document

05/03/245 March 2024 Change of details for Alix Holdings Limited as a person with significant control on 2024-02-27

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Notification of Alix Holdings Limited as a person with significant control on 2023-04-11

View Document

23/01/2423 January 2024 Cessation of Alexander George Spencer as a person with significant control on 2023-04-11

View Document

23/01/2423 January 2024 Cessation of Alice Elizabeth Spencer as a person with significant control on 2023-04-11

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-02-27 with updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Alan Richard Spencer on 2023-02-27

View Document

11/04/2311 April 2023 Change of details for Mr Alexander George Spencer as a person with significant control on 2023-02-27

View Document

11/04/2311 April 2023 Change of details for Mr Alan Spencer as a person with significant control on 2023-02-27

View Document

06/04/236 April 2023 Change of details for Mr Alan Spencer as a person with significant control on 2023-02-26

View Document

06/03/236 March 2023 Previous accounting period shortened from 2023-02-28 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-02-27 with updates

View Document

01/04/221 April 2022 Notification of Alice Elizabeth Spencer as a person with significant control on 2021-04-04

View Document

01/04/221 April 2022 Notification of Alexander George Spencer as a person with significant control on 2021-04-04

View Document

01/04/221 April 2022 Cessation of Janis Spencer as a person with significant control on 2021-04-04

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER / 01/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

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

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 2 VILLIERS COURT 40 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AJ

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER / 15/04/2014

View Document

27/02/1427 February 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