- Company Overview for AONC LIMITED (09247811)
- Filing history for AONC LIMITED (09247811)
- People for AONC LIMITED (09247811)
- More for AONC LIMITED (09247811)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
04 Nov 2020 | AD01 | Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to Unit 14 Kingfisher Court Newbury RG14 5SJ on 4 November 2020 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Jan 2020 | AD01 | Registered office address changed from James Cowper Kreston Mill House Overbridge Square, Hambridge Lane Newbury RG14 5UX England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 3 January 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
24 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
12 Oct 2017 | CH01 | Director's details changed for Mr Andrew Paul Swaisland on 12 October 2017 | |
12 Oct 2017 | PSC04 | Change of details for Mr Andrew Paul Swaisland as a person with significant control on 12 October 2017 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2016 | TM01 | Termination of appointment of Gary Michael Haberfield as a director on 4 November 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |