- Company Overview for ONCO GROUP LIMITED (10163267)
- Filing history for ONCO GROUP LIMITED (10163267)
- People for ONCO GROUP LIMITED (10163267)
- Charges for ONCO GROUP LIMITED (10163267)
- More for ONCO GROUP LIMITED (10163267)
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
|
|
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
|
|
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 |