ONO CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
06/02/256 February 2025 | Unaudited abridged accounts made up to 2024-01-31 |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/12/2320 December 2023 | Registered office address changed from 36 Slade Baker Way Avon Bristol BS16 1QT United Kingdom to Suite 2471 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 2023-12-20 |
31/10/2331 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
23/01/2323 January 2023 | Registered office address changed from 3 Amis Walk Horfield Bristol BS7 0BG England to 36 Slade Baker Way Avon Bristol BS16 1QT on 2023-01-23 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/10/2231 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 25 DEER CLOSE GRANGE PARK NORTHAMPTON NN4 5DN |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/09/152 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL INEGBEDION / 15/08/2015 |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 195C KETTERING ROAD NORTHAMPTON NN1 4BP |
17/03/1517 March 2015 | COMPANY NAME CHANGED ONOINE CONSULTING LIMITED CERTIFICATE ISSUED ON 17/03/15 |
16/03/1516 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/12/1419 December 2014 | CHANGE OF NAME 23/09/2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/09/1423 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/09/1417 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL INEGBEDION / 17/09/2014 |
17/09/1417 September 2014 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM C/O BUSINESS AND ACCOUNTANCY ASSIST LTD 95 VILLA ROAD BIRMINGHAM B19 1NH |
03/02/143 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/01/1325 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
19/01/1219 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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