- Company Overview for ONMO LIMITED (12708619)
- Filing history for ONMO LIMITED (12708619)
- People for ONMO LIMITED (12708619)
- Registers for ONMO LIMITED (12708619)
- More for ONMO LIMITED (12708619)
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 Aug 2025 | RP04CS01 | Second filing of Confirmation Statement dated 29 June 2024 | |
13 Aug 2025 | CS01 | Confirmation statement made on 29 June 2025 with no updates | |
13 Aug 2025 | SH01 |
Statement of capital following an allotment of shares on 28 February 2024
|
|
09 Apr 2025 | AP01 | Appointment of Mark Winlow as a director on 28 February 2025 | |
21 Mar 2025 | AP01 | Appointment of Francis Richard Crawford Brown as a director on 28 February 2025 | |
21 Mar 2025 | TM01 | Termination of appointment of David Michael Tomlinson as a director on 28 February 2025 | |
29 Nov 2024 | AA | Accounts for a small company made up to 29 February 2024 | |
04 Jul 2024 | CS01 |
Confirmation statement made on 29 June 2024 with no updates
|
|
28 Nov 2023 | AA | Accounts for a small company made up to 28 February 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Ian Martin Ladd-Gibbon as a director on 6 July 2023 | |
26 Jul 2023 | AP01 | Appointment of Mr David Michael Tomlinson as a director on 6 July 2023 | |
13 Jul 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
13 Jul 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
12 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
12 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
03 Jul 2023 | CH01 | Director's details changed for Mr Jared Maximilian Jesner on 3 July 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
18 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2021
|
|
18 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 Aug 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 28 February 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
28 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2021 | AD01 | Registered office address changed from C/O 12 Anthony Road Borehamwood WD6 4NG England to 33 Cannon Street 4th Floor London EC4M 5SB on 24 June 2021 |