Advanced company searchLink opens in new window

ONZO LIMITED

Company number 06097997

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)
08 Apr 2014 TM01 Termination of appointment of Mark Hogarth as a director
08 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 3,848.20
08 Apr 2014 SH08 Change of share class name or designation
03 Apr 2014 AA Accounts for a small company made up to 31 March 2013
02 Apr 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
24 Mar 2014 TM01 Termination of appointment of Iain Wolsey as a director
11 Dec 2013 AP01 Appointment of Mr Edward Peter Minshull as a director
10 Dec 2013 AD01 Registered office address changed from , 6 Great Newport Street, London, WC2H 7JB on 10 December 2013
15 Jul 2013 TM01 Termination of appointment of Leigh Woolley as a director
15 Jul 2013 AP01 Appointment of Mr Frederik Wilhelm Mowinckel as a director
04 Jun 2013 CH01 Director's details changed for Mr. Iain Wolsey on 1 June 2013
30 May 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
17 May 2013 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 2,060.14
02 May 2013 CH01 Director's details changed for Mr Joel Hagan on 1 October 2012
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 2,054.09
06 Dec 2012 MEM/ARTS Memorandum and Articles of Association
06 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Nov 2012 AP01 Appointment of Mr Christoph Wedegaertner as a director
20 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
29 Feb 2012 MEM/ARTS Memorandum and Articles of Association
02 Jan 2012 AA Accounts for a medium company made up to 31 March 2011
29 Dec 2011 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,662.90