Advanced company searchLink opens in new window

ONERAGTIME KELI 2 LIMITED

Company number 10691560

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)
19 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 24 March 2024
05 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/04/2024
02 Apr 2024 AA01 Previous accounting period extended from 28 February 2024 to 29 February 2024
30 Nov 2023 AA Accounts for a small company made up to 28 February 2023
30 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
27 Mar 2023 SH06 Cancellation of shares. Statement of capital on 12 July 2021
  • USD 4,451.30
27 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Oct 2022 AA Accounts for a small company made up to 28 February 2022
15 Sep 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
25 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 AA Full accounts made up to 28 February 2021
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 12 May 2020
  • USD 4,712.7
03 Jun 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
11 Feb 2021 AA Full accounts made up to 29 February 2020
07 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
11 Oct 2019 AA Accounts for a small company made up to 28 February 2019
08 May 2019 SH08 Change of share class name or designation
18 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2019 PSC08 Notification of a person with significant control statement
04 Apr 2019 PSC07 Cessation of Jean-Marie Raymond Pierre Messier as a person with significant control on 27 March 2017
04 Apr 2019 PSC07 Cessation of Stephanie Christelle Hospital as a person with significant control on 27 March 2017
04 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • USD 4,613.2
05 Oct 2018 AA Accounts for a small company made up to 28 February 2018