Advanced company searchLink opens in new window

ONENESS ENTERPRISES LTD

Company number 11797433

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Oct 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
07 Nov 2022 AA Micro company accounts made up to 31 January 2022
03 Nov 2022 MR01 Registration of charge 117974330006, created on 1 November 2022
01 Nov 2022 MR01 Registration of charge 117974330005, created on 1 November 2022
09 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
04 Jul 2022 MR01 Registration of charge 117974330003, created on 30 June 2022
04 Jul 2022 MR01 Registration of charge 117974330004, created on 30 June 2022
20 Jan 2022 MR01 Registration of charge 117974330001, created on 14 January 2022
20 Jan 2022 MR01 Registration of charge 117974330002, created on 14 January 2022
18 Nov 2021 AA Micro company accounts made up to 31 January 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
29 Apr 2021 PSC07 Cessation of Paul Ricketts as a person with significant control on 17 April 2021
29 Apr 2021 PSC01 Notification of Maximus Okezie Okeke as a person with significant control on 17 April 2021
29 Apr 2021 AD01 Registered office address changed from 25 Bromwynd Close Wolverhampton WV2 4PQ England to 107 Louvain Road Greenhithe DA9 9DY on 29 April 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
29 Apr 2021 TM01 Termination of appointment of Paul Ricketts as a director on 17 April 2021
29 Apr 2021 AP01 Appointment of Mr Maximus Okezie Okeke as a director on 17 April 2021
31 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 January 2020
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted