ONECOM PARTNERS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Adam Fowler as a director on 2025-06-12

View Document

18/06/2518 June 2025 NewAppointment of Mr Paul John Greensmith as a director on 2025-06-12

View Document

04/02/254 February 2025 Notification of Onecom Group Limited as a person with significant control on 2025-01-22

View Document

04/02/254 February 2025 Cessation of 9 Group (Holdings) Ltd as a person with significant control on 2025-01-22

View Document

20/01/2520 January 2025 Registration of charge 128152140003, created on 2025-01-16

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

29/08/2429 August 2024 Registration of charge 128152140002, created on 2024-08-22

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

18/04/2318 April 2023 Change of details for 9 Group (Holdings) Ltd as a person with significant control on 2021-03-10

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/12/2220 December 2022

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-02-28

View Document

03/05/223 May 2022 Current accounting period shortened from 2021-12-31 to 2021-02-28

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 12 MOSS CLOSE WELLS BA5 1FX ENGLAND

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARNETT

View Document

19/08/2019 August 2020 CESSATION OF TIMOTHY PAUL BARNETT AS A PSC

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR JAMES EDWARD PALMER

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD PALMER

View Document

16/08/2016 August 2020 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