Advanced company searchLink opens in new window

ONGAR DAIRY LIMITED

Company number 10684628

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)
13 May 2024 SH02 Sub-division of shares on 29 April 2024
13 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 29/04/2024
26 Apr 2024 SH05 Statement of capital on 22 April 2024
  • GBP 1,040
    Cancellation of treasury shares. Treasury capital:
  • GBP 690 on 22 April 2024
26 Apr 2024 SH19 Statement of capital on 26 April 2024
  • GBP 1,000
26 Apr 2024 SH20 Statement by Directors
26 Apr 2024 CAP-SS Solvency Statement dated 23/04/24
26 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
04 Sep 2023 MA Memorandum and Articles of Association
04 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 PSC08 Notification of a person with significant control statement
27 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 27 June 2023
23 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
01 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract 18/02/2022
01 Apr 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 710
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
16 Mar 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 MR01 Registration of charge 106846280001, created on 19 May 2021
26 Apr 2021 PSC08 Notification of a person with significant control statement
26 Apr 2021 PSC07 Cessation of Christopher James Rudge as a person with significant control on 21 March 2021
19 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
18 Dec 2020 TM01 Termination of appointment of Janet Warwick as a director on 13 November 2020