Advanced company searchLink opens in new window

ONPRO LIMITED

Company number 08475323

Filter by category

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)
08 Apr 2024 CH01 Director's details changed for Dr Obilor Nwamadi on 1 January 2024
07 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
13 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
13 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
16 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
17 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
14 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
15 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
18 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
18 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
22 Jan 2017 AD01 Registered office address changed from 36 Bowershott Letchworth Garden City Hertfordshire SG6 2EU to C/O Figures 4U Ltd 36 Dents Close Letchworth Garden City SG6 2TP on 22 January 2017
29 Dec 2016 AA Total exemption full accounts made up to 31 October 2016
27 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
13 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
17 Apr 2015 CH01 Director's details changed for Dr Obilor Nwamadi on 12 June 2014
09 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Jun 2014 AD01 Registered office address changed from 14 Clark Road Royston Herts SG8 7AY on 12 June 2014
28 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100