ONION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

14/07/2114 July 2021 Appointment of Mrs Sally-Anne Boughton as a director on 2021-07-13

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FREDERICK BOUGHTON / 12/03/2021

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MRS SALLY-ANNE BOUGHTON / 12/03/2021

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ UNITED KINGDOM

View Document

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 12 DOVER STREET CANTERBURY KENT CT1 3HD UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM REPTON MANOR REPTON AVENUE ASHFORD KENT TN23 3GP ENGLAND

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

28/10/1828 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLY-ANNE BOUGHTON / 19/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FREDERICK BOUGHTON / 19/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF ENGLAND

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 6 WEST CLIFF GARDENS FOLKESTONE KENT CT20 1SP

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANNE BOUGHTON / 05/01/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FREDERICK BOUGHTON / 05/01/2015

View Document

03/02/153 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM NORMAN BRISK AND CO BANK CHAMBERS CANTERBURY ROAD LYMINGE NEAR FOLKSTONE KENT CT18 8HD

View Document

01/02/141 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS FREDERICK BOUGHTON / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 127 HIGH STREET HYTHE KENT CT21 5JJ

View Document

02/07/052 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

02/03/042 March 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

19/02/0219 February 2002 RETURN MADE UP TO 05/01/02; NO CHANGE OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 05/01/01; NO CHANGE OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/982 February 1998 COMPANY NAME CHANGED BOXRALLY LIMITED CERTIFICATE ISSUED ON 03/02/98

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/01/985 January 1998 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