ONABO CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mrs Nelly Fashoro as a director on 2025-06-01

View Document

23/05/2523 May 2025 Termination of appointment of Enitan Olawunmi Modupe as a director on 2025-05-20

View Document

23/05/2523 May 2025 Cessation of Enitan Olawunmi Modupe as a person with significant control on 2025-05-20

View Document

23/03/2523 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

04/02/234 February 2023 Registered office address changed from 35 Cranborne Avenue Surbiton KT6 7JP England to 58 Seaforth Gardens Epsom Surrey KT19 0NR on 2023-02-04

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043942760001

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR OLUBUNMI FASHORO / 29/12/2016

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 40A WEST STREET WEST STREET SUTTON SURREY SM1 1SH ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR OLUBUNMI FASHORO / 04/01/2016

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 37 MATLOCK CRESCENT NORTH CHEAM SURREY SM3 9SS

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR VICTOR OLUBUNMI FASHORO / 04/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR FOLASHADE FASHORO

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR FOLASHADE FASHORO

View Document

06/04/146 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ENITAN OLAWUNMI MODUPE / 14/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FOLASHADE ADENIKE FASHORO / 14/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR OLUBUNMI FASHORO / 14/03/2010

View Document

06/02/106 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MRS ENITAN OLAWUNMI MODUPE

View Document

11/04/0811 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 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