ONIONRING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from Onionring Limited 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia London W1T 6EB England to Suite V Wharton Park House Nat Lane Winsford CW7 3BS on 2025-08-11

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Director's details changed for Mr Christopher Ryan Smith on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from 10 Mentmore Gardens, Appleton Warrington Cheshire WA4 3HF to Onionring Limited 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia London W1T 6EB on 2023-06-26

View Document

26/06/2326 June 2023 Change of details for Mr Christopher Ryan Smith as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

24/05/2324 May 2023 Termination of appointment of Nicholas Ross Maycock as a director on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Terence Maycock as a secretary on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Daniel James Maycock as a director on 2023-05-24

View Document

11/05/2311 May 2023 Confirmation statement made on 2022-07-21 with no updates

View Document

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

View Accounts

08/05/228 May 2022 Termination of appointment of Roberta Margaret Maycock as a director on 2022-05-01

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

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

View Accounts

15/10/2115 October 2021 Director's details changed for Mr Daniel James Maycock on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Nicholas Ross Maycock on 2021-10-15

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RYAN SMITH

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

26/04/2126 April 2021 CESSATION OF DANIEL JAMES MAYCOCK AS A PSC

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, DIRECTOR TERENCE MAYCOCK

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 DIRECTOR APPOINTED MR CHRISTOPHER RYAN SMITH

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/04/1519 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 DIRECTOR APPOINTED MRS ROBERTA MARGARET MAYCOCK

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERTA MAYCOCK

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR NICHOLAS ROSS MAYCOCK

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR DANIEL JAMES MAYCOCK

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

14/11/1014 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTA MARGARET MAYCOCK / 15/04/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MAYCOCK / 15/04/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

17/05/0717 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/04/0617 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 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