OVON GLOBAL LTD
Company Documents
| Date | Description | 
|---|---|
| 24/06/2524 June 2025 | Compulsory strike-off action has been discontinued | 
| 24/06/2524 June 2025 | Compulsory strike-off action has been discontinued | 
| 23/06/2523 June 2025 | Confirmation statement made on 2025-02-25 with no updates | 
| 23/06/2523 June 2025 | Accounts for a dormant company made up to 2024-08-31 | 
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off | 
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off | 
| 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 | 
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 | 
| 01/07/241 July 2024 | Accounts for a dormant company made up to 2023-08-31 | 
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-25 with updates | 
| 23/01/2423 January 2024 | Director's details changed for Mr Piotr Dominik Zarobkiewicz on 2024-01-23 | 
| 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 | 
| 23/01/2423 January 2024 | Change of details for Mr Thomas Richards Timothy as a person with significant control on 2024-01-23 | 
| 23/01/2423 January 2024 | Director's details changed for Mr Thomas Richards Timothy on 2024-01-23 | 
| 23/01/2423 January 2024 | Change of details for Mr Piotr Dominik Zarobkiewicz as a person with significant control on 2024-01-23 | 
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 | 
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 | 
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with updates | 
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 | 
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 09/03/219 March 2021 | 31/08/20 TOTAL EXEMPTION FULL | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES | 
| 06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR TAIMUR KHAN | 
| 26/09/1926 September 2019 | 13/09/19 STATEMENT OF CAPITAL GBP 500.00 | 
| 26/09/1926 September 2019 | SUB-DIVISION 13/09/19 | 
| 25/09/1925 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | 
| 25/09/1925 September 2019 | RE-SUB DIV 13/09/2019 | 
| 20/09/1920 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RICHARD TIMOTHY | 
| 20/09/1920 September 2019 | PSC'S CHANGE OF PARTICULARS / MR PIOTR DOMINIK ZAROBKIEWICZ / 13/09/2019 | 
| 09/08/199 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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