ONWARD AND UPWARD LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR JOSEPH FRANK KEMSLEY

View Document

19/03/2019 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

11/03/1911 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JACK ZEITAL KEMSLEY / 09/08/2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 6 DEWLANDS COURT 1 TURNBERRY CLOSE HENDON LONDON NW4 1JL

View Document

07/06/167 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/05/154 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/05/1418 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 COMPANY NAME CHANGED FINAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/11/13

View Document

23/04/1323 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1214 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM FIFTH FLOOR 20 NORTH AUDLEY STREET LONDON W1K 6HX

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KENNETH KEMSLEY / 24/07/2009

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL KEMSLEY

View Document

25/06/0925 June 2009 DIRECTOR AND SECRETARY APPOINTED KENNETH JACK ZEITAL KEMSLEY

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY THOMAS WATSON

View Document

24/06/0924 June 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/12/0821 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/05/0830 May 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6

View Document

25/04/0825 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/076 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 4TH FLOOR SOUTH, 20 BALDERTON STREET, LONDON W1K 6TL

View Document

27/04/0727 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 315 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/07/0219 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 AUDITOR'S RESIGNATION

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 315 REGENTS PARK ROAD LONDON N3 1DP

View Document

16/05/0116 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED STONE TRIANGLE LIMITED CERTIFICATE ISSUED ON 13/12/00

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED FINAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/11/00

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: FIFTH FLOOR JULCO HOUSE 26/28 GT PORTLAND STREET LONDON W1N 6AS

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

24/04/9724 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

24/04/9724 April 1997 ALTER MEM AND ARTS 17/04/97

View Document

15/04/9715 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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