- Company Overview for ONVU TECHNOLOGIES LIMITED (06140643)
- Filing history for ONVU TECHNOLOGIES LIMITED (06140643)
- People for ONVU TECHNOLOGIES LIMITED (06140643)
- Charges for ONVU TECHNOLOGIES LIMITED (06140643)
- More for ONVU TECHNOLOGIES LIMITED (06140643)
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
|
|
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 |