Advanced company searchLink opens in new window

ONISON LIMITED

Company number 04941885

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)
20 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
10 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
30 Oct 2014 CH01 Director's details changed for Miss Sarah Oneill on 15 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
09 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 MR04 Satisfaction of charge 1 in full
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
15 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
04 Oct 2012 AP01 Appointment of Miss Sarah Oneill as a director
26 Sep 2012 AD01 Registered office address changed from Bower House Bower Road, Mersham Ashford Kent TN25 6NW on 26 September 2012
24 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 23 October 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jan 2010 AR01 Annual return made up to 23 October 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Michael Christopher O'neill on 1 October 2009
05 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Nov 2008 363a Return made up to 23/10/08; full list of members
05 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
14 Jan 2008 363a Return made up to 23/10/07; full list of members