TOTAL ONION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England to The Junction Office 43 Charles Street Horbury WF4 5FH on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Mr Benjamin Broadhurst on 2023-06-01

View Document

19/06/2319 June 2023 Change of details for Bgam Group Limited as a person with significant control on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with updates

View Document

13/12/2213 December 2022 Director's details changed for Mr Benjamin Broadhurst on 2022-12-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Change of details for Mr Benjamin Broadhurst as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Suite 2 the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 2022-05-20

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BROADHURST / 27/02/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN BROADHURST / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BROADHURST / 19/01/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN BROADHURST / 19/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BROADHURST / 26/11/2014

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEMMA BROADHURST

View Document

09/01/149 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BROADHURST / 14/01/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BROADHURST / 09/01/2013

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA OWEN / 09/01/2013

View Document

09/01/139 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 8 BRACKENWOOD ORTON WISTOW PETERBOROUGH CAMBRIDGESHIRE PW2 6YP ENGLAND

View Document

03/01/123 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BROADHURST / 19/12/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN BROADHURST / 20/12/2010

View Document

20/12/1020 December 2010 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