Advanced company searchLink opens in new window

ONEUK LTD

Company number 09576434

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)
23 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
20 Jul 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
19 Jun 2020 CH01 Director's details changed for Mrs Paula-Mirela Mihalca on 17 June 2020
19 Jun 2020 PSC04 Change of details for Ms Paula-Mirela Mihalca as a person with significant control on 17 June 2020
19 Jun 2020 AD01 Registered office address changed from Flat 8 Calgary Court 117 Marlborough Road Romford RM7 8AP England to 57 Fairfax Road Doncaster DN2 6ES on 19 June 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
29 May 2018 AD01 Registered office address changed from 117 Marlborough Road Marlborough Road Flat 8 Calgary Court Romford RM7 8AP England to Flat 8 Calgary Court 117 Marlborough Road Romford RM7 8AP on 29 May 2018
25 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
25 May 2018 CH01 Director's details changed for Mrs Paula-Mirela Mihalca on 15 May 2018
24 May 2018 PSC04 Change of details for Ms Paula Mirela Mihalca as a person with significant control on 15 May 2018
24 May 2018 AD01 Registered office address changed from 32 Fullers Close Romford RM5 3JS England to 117 Marlborough Road Marlborough Road Flat 8 Calgary Court Romford RM7 8AP on 24 May 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
03 Oct 2017 CH01 Director's details changed for Mrs Paula-Mirela Mihalca on 1 October 2017
03 Oct 2017 AD01 Registered office address changed from 75 Rogers Road London RM10 8JX United Kingdom to 32 Fullers Close Romford RM5 3JS on 3 October 2017