ONELI LTD

Company Documents

DateDescription
06/12/236 December 2023 Compulsory strike-off action has been suspended

View Document

06/12/236 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Notification of Gabriel-Daniel Dobromir as a person with significant control on 2023-04-06

View Document

19/04/2319 April 2023 Cessation of Alzbeta Rieger as a person with significant control on 2023-04-06

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

19/04/2319 April 2023 Termination of appointment of Alzbeta Rieger as a director on 2023-04-06

View Document

19/04/2319 April 2023 Registered office address changed from 1 Capel Lane Petham Canterbury CT4 5RQ England to 410B Upper Elmers End Road Beckenham BR3 3HG on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of Mr Gabriel-Daniel Dobromir as a director on 2023-04-06

View Document

30/09/2230 September 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

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALZBETA ZHRIVALOVA / 05/06/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ALZBETA ZHRIVALOVA / 25/02/2020

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

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

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

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

View Accounts

08/07/178 July 2017 REGISTERED OFFICE CHANGED ON 08/07/2017 FROM LAMBS VIEW DERRINGSTONE DOWNS CANTERBURY BARHAM UK CT4 6QE UNITED KINGDOM

View Document

05/12/165 December 2016 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