OVON GLOBAL LTD

Company Documents

DateDescription
24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

23/06/2523 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to 2 Highland Drive Buckshaw Village Chorley PR7 7AD on 2025-03-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Accounts for a dormant company made up to 2023-08-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

23/01/2423 January 2024 Director's details changed for Mr Piotr Dominik Zarobkiewicz on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from C/O Ascendis Unit 3, Building 2 the Colony, Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Thomas Richards Timothy as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Thomas Richards Timothy on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Piotr Dominik Zarobkiewicz as a person with significant control on 2024-01-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/03/219 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR TAIMUR KHAN

View Document

26/09/1926 September 2019 13/09/19 STATEMENT OF CAPITAL GBP 500.00

View Document

26/09/1926 September 2019 SUB-DIVISION 13/09/19

View Document

25/09/1925 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1925 September 2019 RE-SUB DIV 13/09/2019

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RICHARD TIMOTHY

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR PIOTR DOMINIK ZAROBKIEWICZ / 13/09/2019

View Document

09/08/199 August 2019 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