Advanced company searchLink opens in new window

ONVU TECHNOLOGIES LIMITED

Company number 06140643

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)
22 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jun 2024 CERTNM Company name changed oncam global LIMITED\certificate issued on 18/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-07
28 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
24 Aug 2023 MR04 Satisfaction of charge 1 in full
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
11 Feb 2021 AD01 Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to 6th Floor 2 London Wall Place London EC2Y 5AU on 11 February 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
10 Mar 2020 PSC05 Change of details for Oncam Global Group Ag as a person with significant control on 10 March 2020
05 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
16 Oct 2018 CH01 Director's details changed for Firas Bashee on 10 October 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2017 AP01 Appointment of Mr Scott Brothers as a director on 29 September 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AD01 Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 6 May 2016