ONION COLLECTIVE CIC

Company Documents

DateDescription
26/09/2526 September 2025 NewDirector's details changed for Ms Naomi Jane Griffith Prendergrast on 2025-09-26

View Document

26/09/2526 September 2025 NewDirector's details changed for Mrs Josephine Rachel Kelly on 2025-03-29

View Document

26/09/2526 September 2025 NewDirector's details changed for Ms Sally Joanna Lowndes on 2025-09-26

View Document

24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

03/01/253 January 2025 Termination of appointment of Jane Therese Jackson as a director on 2024-12-31

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Appointment of Mr Timothy James Robb as a director on 2024-01-11

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Director's details changed for Miss Naomi Jane Griffith Prendergrast on 2022-09-01

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MARY GRANT / 04/07/2019

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR NAOMI FRIEND

View Document

16/01/1916 January 2019 ADOPT ARTICLES 04/08/2015

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR DAVID ARTHUR BLAIR

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MISS NAOMI CATHERINE FRIEND

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MS JANE THERESE JACKSON

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MS SALLY JOANNA LOWNDES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 1 PORTLAND TERRACE WATCHET SOMERSET TA23 0DD

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 10/12/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE RACHEL KELLY / 17/01/2014

View Document

17/12/1417 December 2014 10/12/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 10/12/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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