Advanced company searchLink opens in new window

ONEBILL GROUP LTD

Company number 05531133

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)
07 Oct 2014 MR04 Satisfaction of charge 5 in full
06 Oct 2014 MR01 Registration of charge 055311330008, created on 3 October 2014
18 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,385,001
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Dec 2013 MR01 Registration of charge 055311330007
04 Dec 2013 MR04 Satisfaction of charge 6 in full
27 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,385,001
27 Aug 2013 CH01 Director's details changed for Mr Christian Nellemann on 18 March 2013
27 Aug 2013 CH01 Director's details changed for Mr Neil Francis Conaghan on 18 March 2013
10 Jan 2013 AA Full accounts made up to 31 March 2012
14 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
14 Aug 2012 CH03 Secretary's details changed for Panayiotis Koullas on 31 July 2011
02 Jan 2012 AA Full accounts made up to 31 March 2011
05 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
21 Apr 2011 AP01 Appointment of Mr Neil Francis Conaghan as a director
30 Nov 2010 AA Full accounts made up to 31 March 2010
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 24/09/2010
06 Oct 2010 TM01 Termination of appointment of Gary Tipper as a director
06 Oct 2010 TM01 Termination of appointment of Anthony Karibian as a director
06 Oct 2010 TM01 Termination of appointment of Anthony Dickin as a director
06 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 6
02 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5