ONVU TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with updates |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 18/06/2418 June 2024 | Certificate of change of name |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/08/2324 August 2023 | Satisfaction of charge 1 in full |
| 03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / ONCAM GLOBAL GROUP AG / 10/03/2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 05/03/205 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 05/11/185 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / FIRAS BASHEE / 10/10/2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 29/09/1729 September 2017 | DIRECTOR APPOINTED MR SCOTT BROTHERS |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM BUILDING 4 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YE ENGLAND |
| 28/04/1628 April 2016 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 1ST FLOOR KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON UK W14 0QH |
| 27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / FIRAS BASHEE / 27/04/2016 |
| 27/04/1627 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/05/1512 May 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
| 24/01/1524 January 2015 | DISS40 (DISS40(SOAD)) |
| 30/12/1430 December 2014 | FIRST GAZETTE |
| 27/03/1427 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FIRAS BASHEE / 01/10/2009 |
| 27/03/1427 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
| 06/01/146 January 2014 | APPOINTMENT TERMINATED, SECRETARY NAGHAM AL RUFAIE |
| 06/01/146 January 2014 | APPOINTMENT TERMINATED, DIRECTOR AHMED JAWAD |
| 08/10/138 October 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
| 22/03/1322 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 02/04/122 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 8 KINGSTON HOUSE SOUTH ENNISMORE GARDENS LONDON GREATER LONDON SW7 1NE |
| 06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AHMED JAWAD / 01/01/2011 |
| 06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / FIRAS BASHEE / 01/01/2011 |
| 06/05/116 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
| 06/05/116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / NAGHAM AL RUFAIE / 01/01/2011 |
| 04/05/114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/03/1017 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
| 17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/08/0919 August 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
| 31/07/0931 July 2009 | DISS40 (DISS40(SOAD)) |
| 30/07/0930 July 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 28/04/0928 April 2009 | FIRST GAZETTE |
| 30/09/0830 September 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
| 06/03/076 March 2007 | 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