ONION PEOPLE DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Change of details for Mrs Christine Collins as a person with significant control on 2025-08-14 |
03/09/253 September 2025 New | Registered office address changed from 95 Kingsway Kingsway East Sheen London SW14 7HN England to 95 Kingsway East Sheen London SW14 7HN on 2025-09-03 |
03/09/253 September 2025 New | Director's details changed for Mrs Christine Collins on 2025-08-14 |
03/09/253 September 2025 New | Change of details for Mrs Christine Collins as a person with significant control on 2025-09-03 |
03/09/253 September 2025 New | Director's details changed for Mrs Christine Collins on 2025-09-03 |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Termination of appointment of Geoffrey Stephen O ' Connell as a secretary on 2024-10-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
22/07/2422 July 2024 | Registered office address changed from Flat 1, 12 Mortlake Road Richmond TW9 3JA England to 95 Kingsway Kingsway East Sheen London SW14 7HN on 2024-07-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/09/232 September 2023 | Confirmation statement made on 2023-08-14 with no updates |
26/05/2326 May 2023 | Appointment of Mr Geoffrey Stephen O ' Connell as a secretary on 2023-05-24 |
25/05/2325 May 2023 | Micro company accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Termination of appointment of Christine Collins as a secretary on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-08-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/12/1921 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 12 DORCHESTER MEWS TWICKENHAM TW1 2LE ENGLAND |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES |
02/05/172 May 2017 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 87 KENNEL RIDE ASCOT BERKSHIRE SL5 7NU |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/10/141 October 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
01/10/141 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE COLLINS / 01/10/2013 |
01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COLLINS / 01/10/2013 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/08/1321 August 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/08/1217 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/09/1120 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT COLLINS / 20/09/2011 |
20/09/1120 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COLLINS / 20/09/2011 |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM GLADE COTTAGE ST ANNES GLADE BAGSHOT GU19 5EF |
20/09/1120 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COLLINS / 20/09/2011 |
20/09/1120 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE COLLINS / 20/09/2011 |
20/09/1120 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE COLLINS / 20/09/2011 |
12/09/1112 September 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COLLINS / 13/08/2010 |
01/09/101 September 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
12/10/0912 October 2009 | Annual return made up to 13 August 2009 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
14/09/0714 September 2007 | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/10/069 October 2006 | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
22/09/0522 September 2005 | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/10/0421 October 2004 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
05/10/045 October 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/08/0415 August 2004 | SECRETARY RESIGNED |
13/08/0413 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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