- Company Overview for ONEBILL GROUP LTD (05531133)
- Filing history for ONEBILL GROUP LTD (05531133)
- People for ONEBILL GROUP LTD (05531133)
- Charges for ONEBILL GROUP LTD (05531133)
- Registers for ONEBILL GROUP LTD (05531133)
- More for ONEBILL GROUP LTD (05531133)
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
|
|
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
|
|
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
|
|
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 |