ONISCENKO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-09-28

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-09-28

View Document

14/10/2314 October 2023 Director's details changed for Mr Victor Lipianu on 2023-10-11

View Document

14/10/2314 October 2023 Change of details for Mr Victor Lipianu as a person with significant control on 2023-10-11

View Document

14/10/2314 October 2023 Registered office address changed from 1a Leicester Close Kettering NN16 8EZ England to 8 Miles Well Court Northampton NN3 3RB on 2023-10-14

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

01/12/201 December 2020 28/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 8 MILES WELL COURT NORTHAMPTON NN3 3RB ENGLAND

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LIPIANU / 09/04/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR VICTOR LIPIANU / 09/04/2020

View Document

11/12/1911 December 2019 28/09/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 11 WESTLEIGH CLOSE NORTHAMPTON NN1 4JX ENGLAND

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LIPIANU / 01/05/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR VICTOR LIPIANU / 01/05/2019

View Document

22/01/1922 January 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

05/10/175 October 2017 CURRSHO FROM 30/09/2018 TO 28/09/2018

View Document

29/09/1729 September 2017 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