ONKAR AGILE LTD

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-05-31

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to 117 Alwoodley Lane Leeds LS17 7PN on 2023-01-11

View Document

09/11/229 November 2022 Amended micro company accounts made up to 2020-05-31

View Document

09/11/229 November 2022 Amended micro company accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/02/1814 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 2

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPAL KAUR DEOL

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR GURPREET SINGH DEOL / 07/02/2018

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/09/1620 September 2016 DIRECTOR APPOINTED JASPAL KAUR DEOL

View Document

26/05/1626 May 2016 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