ONNO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Secretary's details changed for Mrs Victoria Jayne Kingston on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Mr Oliver Jack Kingston as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Mrs Victoria Jayne Kingston as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Mr Oliver Jack Kingston on 2023-11-06

View Document

06/11/236 November 2023 Director's details changed for Mrs Victoria Jayne Kingston on 2023-11-06

View Document

06/11/236 November 2023 Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2023-11-06

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Change of share class name or designation

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Change of share class name or designation

View Document

29/03/2329 March 2023 Change of share class name or designation

View Document

29/03/2329 March 2023 Change of share class name or designation

View Document

29/03/2329 March 2023 Change of share class name or designation

View Document

29/03/2329 March 2023 Change of share class name or designation

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Change of details for Mrs Victoria Jayne Kingston as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Change of details for Mr Oliver Jack Kingston as a person with significant control on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from Unit 12 Westway Business Centre Marksbury Bath BA2 9HN United Kingdom to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Oliver Jack Kingston on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mrs Victoria Jayne Kingston on 2022-11-29

View Document

29/11/2229 November 2022 Secretary's details changed for Mrs Victoria Jayne Kingston on 2022-11-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JACK KINGSTON / 01/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER JACK KINGSTON / 01/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JAYNE KINGSTON / 01/07/2017

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JAYNE KINGSTON / 01/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER JACK JOHN KINGSTON / 27/04/2017

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JAYNE KINGSTON / 27/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JACK JOHN KINGSTON / 28/04/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JAYNE KINGSTON / 28/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JACK JOHN KINGSTON / 09/09/2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JAYNE KINGSTON / 09/09/2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM UNIT 12 WESTWAY BUSINESS CENTRE, MARKSBURY BATH BA2 9HN

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

29/08/1329 August 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JAYNE KINGSTON / 12/08/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JACK KINGSTON / 12/08/2013

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM WESTWAY BUSINESS CENTRE MARKSBURY BATH BA2 9HN ENGLAND

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JAYNE KINGSTON / 12/08/2013

View Document

24/07/1324 July 2013 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