Advanced company searchLink opens in new window

ONCUE HOLDINGS LIMITED

Company number 13860639

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)
09 Feb 2024 AA Group of companies' accounts made up to 31 August 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
02 Sep 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 243,346.58
02 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 243,346.58
25 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 25 August 2023
25 Aug 2023 PSC08 Notification of a person with significant control statement
25 Aug 2023 PSC01 Notification of Tosten Brose as a person with significant control on 8 August 2023
10 Aug 2023 MA Memorandum and Articles of Association
10 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2023 AP01 Appointment of Mr Mehul Hirani as a director on 18 July 2023
23 May 2023 PSC07 Cessation of Moulton Goodies Limited as a person with significant control on 16 May 2023
23 May 2023 PSC01 Notification of Jonathan Moulton as a person with significant control on 21 January 2022
02 May 2023 AA Accounts for a dormant company made up to 31 August 2022
24 Apr 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 August 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
28 Nov 2022 CH01 Director's details changed for Mr James Robert Terence Lewis on 28 November 2022
27 Nov 2022 CH01 Director's details changed for Mr Tosten Brose on 27 November 2022
26 Nov 2022 CH01 Director's details changed for Mr James Robert Terence Lewis on 23 November 2022
26 Nov 2022 AD01 Registered office address changed from Hugh James, Two Central Square Central Square Cardiff CF10 1FS United Kingdom to C/O Perscitus Llp, 10 Buckingham Street London WC2N 6DF on 26 November 2022
20 Oct 2022 SH08 Change of share class name or designation
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 243,076.58
17 Oct 2022 MA Memorandum and Articles of Association
17 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2022 MA Memorandum and Articles of Association