ONVO MODULAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM THE MARGOLIS BUILDING, 5TH FLOOR 37 TURNER STREET MANCHESTER M4 1DW UNITED KINGDOM

View Document

27/02/1827 February 2018 16/01/18 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1823 February 2018 ON THE 16TH DAY OF JANUARY 2018 THE FOLLOWING ORDINARY RESOLUTION WAS AGREED AND PASSED BY THE MEMBERS; IT WAS RESOLVED THAT THE DIRECTORS BE GENERALLY AND UNCONDITIONALLY AUTHORISED, PURSUANT TO S551 COMPANIES ACT 2006, TO ALLOT SHARES UP TO A MAXIMUM NOMINAL AMOUNT OF £100.00 FOR A PERIOD EXPIRING (UNLESS PREVIOUSLY RENEWED, VARIED OR REVOKED BY THE COMPANY IN GENERAL MEETING) FIFTEEN DAYS FROM THE DATE OF THIS RESOLUTION AND SUCH AUTHORITY SHALL PERMIT THE COMPANY TO MAKE AN OFFER OR AGREEMENT WHICH WOULD OR MIGHT REQUIRE RELEVANT SECURITIES TO BE ALLOTTED AFTER EXPIRY OF THIS AUTHORITY AND THE DIRECTORS MAY ALLOT RELEVANT SECURITIES PURSUANT TO ANY SUCH OFFER OR AGREEMENT. 16/01/2018

View Document

19/02/1819 February 2018 09/01/18 STATEMENT OF CAPITAL GBP 60

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR ANTHONY JAMES WELLS

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR ROBERT DUNBAR

View Document

12/12/1712 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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