ONKAR AGILE LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Micro company accounts made up to 2024-05-31 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Micro company accounts made up to 2023-05-31 |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
11/01/2311 January 2023 | Micro company accounts made up to 2022-05-31 |
11/01/2311 January 2023 | Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to 117 Alwoodley Lane Leeds LS17 7PN on 2023-01-11 |
09/11/229 November 2022 | Amended micro company accounts made up to 2020-05-31 |
09/11/229 November 2022 | Amended micro company accounts made up to 2021-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Micro company accounts made up to 2020-05-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/02/1814 February 2018 | 07/02/18 STATEMENT OF CAPITAL GBP 2 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPAL KAUR DEOL |
14/02/1814 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GURPREET SINGH DEOL / 07/02/2018 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/09/1620 September 2016 | DIRECTOR APPOINTED JASPAL KAUR DEOL |
26/05/1626 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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