Advanced company searchLink opens in new window

ONCO GROUP LIMITED

Company number 10163267

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)
19 Aug 2021 MR04 Satisfaction of charge 101632670001 in full
11 Aug 2021 MR01 Registration of charge 101632670002, created on 10 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Riccardo Bruni on 4 August 2021
18 May 2021 MR01 Registration of charge 101632670001, created on 6 May 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2021 AA01 Current accounting period extended from 30 April 2021 to 31 May 2021
12 Feb 2021 AP03 Appointment of Mr Alastair James Zucker as a secretary on 1 February 2021
23 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 AD01 Registered office address changed from 29 Arundel Avenue Sittingbourne ME10 4RG England to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 16 December 2020
16 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 14 December 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/12/2020.
14 Dec 2020 PSC07 Cessation of Alice Lo as a person with significant control on 13 October 2020
14 Dec 2020 PSC07 Cessation of Khanh Anh Luong as a person with significant control on 13 October 2020
14 Dec 2020 PSC02 Notification of Heroes Technology Ltd. as a person with significant control on 13 October 2020
14 Dec 2020 PSC07 Cessation of Connie Luong as a person with significant control on 13 October 2020
11 Dec 2020 AP01 Appointment of Mr Alessio Bruni as a director on 10 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Riccardo Bruni on 26 November 2020
13 Oct 2020 AP01 Appointment of Mr Riccardo Bruni as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Khanh Anh Luong as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Connie Luong as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Alice Lo as a director on 13 October 2020
14 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 30 April 2019
31 Oct 2019 AD01 Registered office address changed from 43 Henry Tate Mews London SW16 3HA United Kingdom to 29 Arundel Avenue Sittingbourne ME10 4RG on 31 October 2019