Advanced company searchLink opens in new window

ON3 PARTNERS LIMITED

Company number 09381494

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)
15 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
15 Jan 2025 CH01 Director's details changed for Priya Leana Farrish on 15 January 2025
15 Jan 2025 PSC05 Change of details for Priya Farish Holdings Ltd as a person with significant control on 15 January 2025
02 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
31 Jul 2024 AD01 Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom to New Media House Davidson Road Lichfield WS14 9DZ on 31 July 2024
21 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
12 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
26 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
26 Jan 2023 PSC02 Notification of Priya Farish Holdings Ltd as a person with significant control on 29 September 2022
26 Jan 2023 PSC07 Cessation of Jill Gupwell as a person with significant control on 29 September 2022
26 Jan 2023 PSC07 Cessation of Keith James Gupwell as a person with significant control on 29 September 2022
26 Jan 2023 AP01 Appointment of Priya Leana Farrish as a director on 29 September 2022
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 AD01 Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 20 October 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
22 Jan 2020 PSC04 Change of details for Mrs Jill Gupwell as a person with significant control on 19 March 2019
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Ordinary shares sub-divided 19/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2019 SH02 Sub-division of shares on 19 March 2019
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 March 2019
  • GBP 2.24