- Company Overview for ON LOGISTICS LIMITED (05109086)
- Filing history for ON LOGISTICS LIMITED (05109086)
- People for ON LOGISTICS LIMITED (05109086)
- Charges for ON LOGISTICS LIMITED (05109086)
- More for ON LOGISTICS LIMITED (05109086)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
18 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 18 October 2024
|
|
04 Jun 2024 | MR01 | Registration of charge 051090860007, created on 3 June 2024 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
06 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jan 2023 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2023 | MR04 | Satisfaction of charge 2 in full | |
21 Jan 2023 | MR04 | Satisfaction of charge 051090860003 in full | |
21 Jan 2023 | MR04 | Satisfaction of charge 051090860004 in full | |
12 Jan 2023 | AP01 | Appointment of Mr Samuel Henry Cornelious Mann as a director on 1 January 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Digby Marritt Jones as a director on 31 December 2022 | |
12 Jan 2023 | TM01 | Termination of appointment of Richard Jeremy Chaplin as a director on 31 December 2022 | |
31 May 2022 | MR04 | Satisfaction of charge 051090860005 in full | |
24 May 2022 | MR01 | Registration of charge 051090860006, created on 19 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
22 Sep 2020 | TM01 | Termination of appointment of Dean Bennett as a director on 28 August 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Units 46-48 Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3XN England to Unit 23 Elmdon Trading Estate Bickenhill Lane Solihull West Midlands B37 7HE on 7 November 2019 | |
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|