ONFOCUS TECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
03/09/243 September 2024 | Micro company accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Change of details for Mr James Milton Sills as a person with significant control on 2024-04-01 |
18/09/2318 September 2023 | Micro company accounts made up to 2023-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Cheltenham Film Studios Hatherley Lane Cheltenham GL51 6PN on 2022-01-25 |
25/01/2225 January 2022 | Change of details for Mr James Milton Sills as a person with significant control on 2022-01-25 |
25/01/2225 January 2022 | Director's details changed for Mr James Milton Sills on 2022-01-14 |
25/01/2225 January 2022 | Director's details changed for Mr Benjamin Thomas Henry Sills on 2022-01-25 |
25/01/2225 January 2022 | Director's details changed for Mrs Joanne Louise Sills on 2022-01-25 |
25/01/2225 January 2022 | Change of details for Mr James Milton Sills as a person with significant control on 2022-01-14 |
09/11/219 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
29/08/1829 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MILTON SILLS |
29/08/1829 August 2018 | CESSATION OF BENJAMIN THOMAS HENRY SILLS AS A PSC |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR JAMES MILTON SILLS |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE TAPLIN / 06/07/2018 |
24/04/1824 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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