ONVU TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Satisfaction of charge 1 in full

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / ONCAM GLOBAL GROUP AG / 10/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

05/03/205 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / FIRAS BASHEE / 10/10/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR SCOTT BROTHERS

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM BUILDING 4 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YE ENGLAND

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 1ST FLOOR KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON UK W14 0QH

View Document

27/04/1627 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIRAS BASHEE / 27/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIRAS BASHEE / 01/10/2009

View Document

27/03/1427 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR AHMED JAWAD

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY NAGHAM AL RUFAIE

View Document

08/10/138 October 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

22/03/1322 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/04/122 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 8 KINGSTON HOUSE SOUTH ENNISMORE GARDENS LONDON GREATER LONDON SW7 1NE

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / AHMED JAWAD / 01/01/2011

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / NAGHAM AL RUFAIE / 01/01/2011

View Document

06/05/116 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIRAS BASHEE / 01/01/2011

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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