ONGL DESIGN+MAKE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from 11 - 13 Penhill Road Cardiff CF11 9PQ Wales to Unit E1 Caerphilly Business Park Caerphilly CF83 3ED on 2025-09-18

View Document

09/06/259 June 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-04-30

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

28/01/2428 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

26/05/2326 May 2023 Change of details for Mrs Sarah Rachel Mccall as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Registered office address changed from Unit 4 Gabalfa Workshops, Clos Menter Excelsior Industrial Estate Cardiff CF14 3AY Wales to 11 - 13 Penhill Road Cardiff CF11 9PQ on 2023-03-15

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/01/2229 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM REAR OF 26 CORONATION ROAD CARDIFF CF14 4QY WALES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

16/03/1916 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PATRICK MORGAN

View Document

16/03/1916 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH RACHEL MCCALL / 07/03/2019

View Document

08/03/198 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 2

View Document

07/03/197 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 1

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH RACHEL MCCALL / 01/05/2017

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR DANIEL PATRICK MORGAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

14/01/1714 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 7 KINGS MEWS KINGS ROAD CARDIFF CF11 9BF

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/05/151 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/12/142 December 2014 DIRECTOR APPOINTED MISS SARAH RACHEL MCCALL

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

14/04/1414 April 2014 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