Advanced company searchLink opens in new window

ONEVIEW GROUP LIMITED

Company number 00803572

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 TM01 Termination of appointment of Richard Abraham as a director on 1 March 2024
27 Feb 2024 TM01 Termination of appointment of Sriram Samu as a director on 23 February 2024
27 Feb 2024 TM01 Termination of appointment of Stuart Roger Mitchell as a director on 8 February 2024
23 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 1,077,346.26
21 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 1,076,496.26
29 Jun 2022 AA Group of companies' accounts made up to 31 March 2022
04 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
18 Jun 2021 AA Group of companies' accounts made up to 31 March 2020
11 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
31 Mar 2020 TM01 Termination of appointment of Yael Cosset as a director on 30 March 2020
31 Mar 2020 AP01 Appointment of Sriram Samu as a director on 30 March 2020
17 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
18 Sep 2019 AD01 Registered office address changed from Suite 25, 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 18 September 2019
18 Sep 2019 AP04 Appointment of One Advisory Limited as a secretary on 18 September 2019
30 Aug 2019 TM01 Termination of appointment of Mark John Wilson as a director on 30 August 2019
30 Aug 2019 TM02 Termination of appointment of Mark John Wilson as a secretary on 30 August 2019
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 1,075,014.43
29 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 AP01 Appointment of Mr Yael Cosset as a director on 11 April 2019