ONWARD CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/06/211 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM C/O S A ACC'Y LTD THE CORNER HOUSE 23 MARKET STREET CRAVEN ARMS SHROPSHIRE SY7 9NW |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O S A ACC'Y LTD STABLE BLOCK CRAVEN CENTRE SHREWSBURY ROAD CRAVEN ARMS SHROPSHIRE SY7 9PX |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/03/1221 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 14 WHITTON DRIVE GREENFORD MIDDLESEX UB6 0QZ |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/03/115 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES FINLAY / 02/03/2010 |
02/03/102 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
16/03/0916 March 2009 | DIRECTOR APPOINTED JOHN JAMES FINLAY |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB |
16/03/0916 March 2009 | APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD |
16/03/0916 March 2009 | APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES |
02/03/092 March 2009 | 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