ONVA CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2025-04-30 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
13/05/2513 May 2025 | Change of details for Mrs Juliet Manners as a person with significant control on 2025-05-12 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
22/03/2522 March 2025 | Registered office address changed from 77-79 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP to 5 Ladbroke Road Epsom Surrey KT18 5BG on 2025-03-22 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
11/05/2311 May 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
31/10/2231 October 2022 | Notification of Juliet Manners as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with updates |
31/10/2231 October 2022 | Change of details for Mr Crispin Luke Manners as a person with significant control on 2022-10-31 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/05/2021 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
23/05/1923 May 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
12/06/1812 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
05/06/175 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/04/167 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
15/04/1415 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANNERS |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/04/1323 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/04/1216 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/04/115 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/08/1011 August 2010 | 11/08/10 STATEMENT OF CAPITAL GBP 2 |
11/08/1011 August 2010 | DIRECTOR APPOINTED MR MATTHEW MANNERS |
13/04/1013 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
09/04/089 April 2008 | DIRECTOR APPOINTED CRISPIN LUKE MANNERS |
09/04/089 April 2008 | SECRETARY APPOINTED JULIET ROBERTS |
04/04/084 April 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
04/04/084 April 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
01/04/081 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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