- Company Overview for ON3 PARTNERS LIMITED (09381494)
- Filing history for ON3 PARTNERS LIMITED (09381494)
- People for ON3 PARTNERS LIMITED (09381494)
- More for ON3 PARTNERS LIMITED (09381494)
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
|
|
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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
|