Advanced company searchLink opens in new window

ONERAGTIME KELI LIMITED

Company number 10132870

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)
05 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 May 2024 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 28 May 2024
22 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
27 Mar 2023 SH06 Cancellation of shares. Statement of capital on 12 July 2021
  • USD 554
27 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
14 Oct 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
14 Oct 2022 RT01 Administrative restoration application
20 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 PSC01 Notification of Rodolphe Saade as a person with significant control on 2 May 2016
18 May 2018 PSC01 Notification of Jean-Marie Messier as a person with significant control on 2 May 2016
18 May 2018 PSC09 Withdrawal of a person with significant control statement on 18 May 2018
08 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
24 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 18/04/2017
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 May 2016
  • USD 600.00