- Company Overview for ONGALLERY LIMITED (08914200)
- Filing history for ONGALLERY LIMITED (08914200)
- People for ONGALLERY LIMITED (08914200)
- More for ONGALLERY LIMITED (08914200)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
18 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 May 2021 | AD01 | Registered office address changed from Quest House (Ground Floor) Staines Road Hounslow TW3 3JB England to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 20 May 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
07 Oct 2020 | TM01 | Termination of appointment of Michael Shaun Carter as a director on 7 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 50 Margravine Gardens London W6 8RJ England to Quest House (Ground Floor) Staines Road Hounslow TW3 3JB on 2 October 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Robin Michael Philpot Sheppard as a director on 29 September 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Peter Nigel Neilson as a director on 29 September 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of Keith Peter Allsopp as a director on 29 September 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Jonathan Peter Roderick Landrey as a director on 29 September 2020 | |
26 Mar 2020 | AA | Micro company accounts made up to 29 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
20 Mar 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
02 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
16 Dec 2016 | TM01 | Termination of appointment of John Kevin Hegarty as a director on 16 December 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from Studio 7 115 Harwood Road London SW6 4QL to 50 Margravine Gardens London W6 8RJ on 16 September 2016 |