- Company Overview for ONIT LOGISTICS GROUP LIMITED (12224720)
- Filing history for ONIT LOGISTICS GROUP LIMITED (12224720)
- People for ONIT LOGISTICS GROUP LIMITED (12224720)
- Charges for ONIT LOGISTICS GROUP LIMITED (12224720)
- More for ONIT LOGISTICS GROUP LIMITED (12224720)
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) |
---|---|---|---|
20 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Mar 2022 | MR01 | Registration of charge 122247200004, created on 28 March 2022 | |
21 Feb 2022 | MR04 | Satisfaction of charge 122247200001 in full | |
28 Jan 2022 | MR01 | Registration of charge 122247200003, created on 21 January 2022 | |
17 Nov 2021 | MA | Memorandum and Articles of Association | |
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | MR01 | Registration of charge 122247200002, created on 11 November 2021 | |
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 11 November 2021
|
|
06 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
15 Jun 2021 | SH02 | Sub-division of shares on 18 May 2021 | |
21 Apr 2021 | AP01 | Appointment of Mr Gerard Anthony Mathieson Keenan as a director on 19 April 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | CONNOT | Change of name notice | |
28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2021 | MA | Memorandum and Articles of Association | |
21 Jan 2021 | PSC01 | Notification of Samuel Bossino as a person with significant control on 1 January 2021 | |
21 Jan 2021 | PSC01 | Notification of Justin Moore as a person with significant control on 1 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from 527 Kettering Road North Northampton NN3 6HA United Kingdom to Office 7, Unit 3 Waterloo Industrial Estate Hedge End Southampton SO30 2QT on 21 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
24 Mar 2020 | AP01 | Appointment of Mr Justin Moore as a director on 13 March 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of 605 Support Ltd as a director on 13 March 2020 |