ONENGCOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Compulsory strike-off action has been discontinued

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

23/06/2523 June 2025 Cessation of Adnan Shaheen as a person with significant control on 2025-06-15

View Document

23/06/2523 June 2025 Termination of appointment of Adnan Shaheen as a director on 2025-06-15

View Document

23/06/2523 June 2025 Appointment of Ahmad Sheraz as a director on 2025-06-15

View Document

23/06/2523 June 2025 Notification of Ahmad Sheraz as a person with significant control on 2025-06-15

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-01-31

View Document

14/10/2414 October 2024 Registered office address changed from 8 Parry Place London SE18 6AN England to 22 Bramshott Place Fleet GU51 4QF on 2024-10-14

View Document

26/03/2426 March 2024 Director's details changed for Mr Adnan Shaheen on 2024-01-15

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

26/03/2426 March 2024 Change of details for Mr Adnan Shaheen as a person with significant control on 2024-01-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/10/239 October 2023 Change of details for Mr Adnan Shaheen as a person with significant control on 2023-10-01

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

09/10/239 October 2023 Director's details changed for Mr Adnan Shaheen on 2023-10-01

View Document

05/10/235 October 2023 Cessation of Manuel Dario Garcilazo Alves as a person with significant control on 2023-09-25

View Document

05/10/235 October 2023 Registered office address changed from 120 Frenchs Wells Woking GU21 3AU England to 8 Parry Place London SE18 6AN on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Manuel Dario Garcilazo Alves as a director on 2023-09-25

View Document

05/10/235 October 2023 Appointment of Mr Adnan Shaheen as a director on 2023-09-25

View Document

05/10/235 October 2023 Notification of Adnan Shaheen as a person with significant control on 2023-09-25

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

28/02/2328 February 2023 Second filing of Confirmation Statement dated 2023-02-24

View Document

27/02/2327 February 2023 Change of details for Mr Manuel Dario Garcilazo Alves as a person with significant control on 2023-02-01

View Document

27/02/2327 February 2023 Change of details for Mr Manuel Dario Garcilazo Alves as a person with significant control on 2023-02-01

View Document

24/02/2324 February 2023 Change of details for Mr Manuel Dario Garcilazo Alves as a person with significant control on 2023-02-20

View Document

24/02/2324 February 2023 Director's details changed for Mr Manuel Dario Garcilazo Alves on 2023-02-01

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/02/2324 February 2023 Director's details changed for Mr Manuel Dario Garcilazo Alves on 2023-02-24

View Document

07/02/237 February 2023 Change of details for Mr Manuel Dario Garcilazo Alves as a person with significant control on 2023-02-06

View Document

07/02/237 February 2023 Director's details changed for Mr Manuel Dario Garcilazo Alves on 2023-02-06

View Document

01/02/231 February 2023 Cessation of Omer Vala Onengut as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Lichfield House Lichfield House, Unit 12 Coppice Side Inds Est, Brownhills Walsall West Midlands WS8 7EX England to 120 Frenchs Wells Woking GU21 3AU on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Manuel Dario Garcilazo Alves as a director on 2023-02-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

01/02/231 February 2023 Notification of Manuel Dario Garcilazo Alves as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Omer Vala Onengut as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/12/223 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

17/01/2017 January 2020 ALTER ARTICLES 22/11/2019

View Document

17/01/2017 January 2020 ARTICLES OF ASSOCIATION

View Document

29/11/1929 November 2019 ARTICLES OF ASSOCIATION

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ONENGUT / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ONENGUT / 10/10/2019

View Document

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

08/01/188 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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