- Company Overview for ONEUK LTD (09576434)
- Filing history for ONEUK LTD (09576434)
- People for ONEUK LTD (09576434)
- More for ONEUK LTD (09576434)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
19 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
19 Jun 2020 | CH01 | Director's details changed for Mrs Paula-Mirela Mihalca on 17 June 2020 | |
19 Jun 2020 | PSC04 | Change of details for Ms Paula-Mirela Mihalca as a person with significant control on 17 June 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from Flat 8 Calgary Court 117 Marlborough Road Romford RM7 8AP England to 57 Fairfax Road Doncaster DN2 6ES on 19 June 2020 | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from 117 Marlborough Road Marlborough Road Flat 8 Calgary Court Romford RM7 8AP England to Flat 8 Calgary Court 117 Marlborough Road Romford RM7 8AP on 29 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
25 May 2018 | CH01 | Director's details changed for Mrs Paula-Mirela Mihalca on 15 May 2018 | |
24 May 2018 | PSC04 | Change of details for Ms Paula Mirela Mihalca as a person with significant control on 15 May 2018 | |
24 May 2018 | AD01 | Registered office address changed from 32 Fullers Close Romford RM5 3JS England to 117 Marlborough Road Marlborough Road Flat 8 Calgary Court Romford RM7 8AP on 24 May 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mrs Paula-Mirela Mihalca on 1 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from 75 Rogers Road London RM10 8JX United Kingdom to 32 Fullers Close Romford RM5 3JS on 3 October 2017 |