- Company Overview for ONEVIEW GROUP LIMITED (00803572)
- Filing history for ONEVIEW GROUP LIMITED (00803572)
- People for ONEVIEW GROUP LIMITED (00803572)
- Charges for ONEVIEW GROUP LIMITED (00803572)
- More for ONEVIEW GROUP LIMITED (00803572)
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) |
---|---|---|---|
05 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
04 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
06 Mar 2024 | TM01 | Termination of appointment of Richard Abraham as a director on 1 March 2024 | |
27 Feb 2024 | TM01 | Termination of appointment of Sriram Samu as a director on 23 February 2024 | |
27 Feb 2024 | TM01 | Termination of appointment of Stuart Roger Mitchell as a director on 8 February 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
07 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 4 August 2023
|
|
21 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
27 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 23 September 2022
|
|
29 Jun 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
04 Jan 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
18 Jun 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
11 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
31 Mar 2020 | TM01 | Termination of appointment of Yael Cosset as a director on 30 March 2020 | |
31 Mar 2020 | AP01 | Appointment of Sriram Samu as a director on 30 March 2020 | |
17 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
18 Sep 2019 | AD01 | Registered office address changed from Suite 25, 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 18 September 2019 | |
18 Sep 2019 | AP04 | Appointment of One Advisory Limited as a secretary on 18 September 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Mark John Wilson as a director on 30 August 2019 | |
30 Aug 2019 | TM02 | Termination of appointment of Mark John Wilson as a secretary on 30 August 2019 | |
08 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 April 2019
|