Advanced company searchLink opens in new window

ONCOMPLY LIMITED

Company number 07619712

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
15 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
17 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
04 Jun 2015 CH01 Director's details changed for Mr Michael Venner on 13 April 2015
04 Jun 2015 CH03 Secretary's details changed for Mr Martin James Graham on 13 April 2015
17 Apr 2015 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200
16 Apr 2014 CERTNM Company name changed imsbook LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 May 2013
03 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2013
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2013 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012