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)
28 Apr 2016 AD01 Registered office address changed from 1st Floor Kennedy House 115 Hammersmith Road London Uk W14 0QH to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 28 April 2016
27 Apr 2016 CH01 Director's details changed for Firas Bashee on 27 April 2016
27 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
06 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
27 Mar 2014 CH01 Director's details changed for Firas Bashee on 1 October 2009
07 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
06 Jan 2014 TM02 Termination of appointment of Nagham Al Rufaie as a secretary
06 Jan 2014 TM01 Termination of appointment of Ahmed Jawad as a director
08 Oct 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 AD01 Registered office address changed from 8 Kingston House South Ennismore Gardens London Greater London SW7 1NE on 29 June 2011
06 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Ahmed Jawad on 1 January 2011
06 May 2011 CH01 Director's details changed for Firas Bashee on 1 January 2011
06 May 2011 CH03 Secretary's details changed for Nagham Al Rufaie on 1 January 2011
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010