Advanced company searchLink opens in new window

ONVI TECH LTD

Company number 10532973

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)
17 Jan 2025 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 17 January 2025
12 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
11 Sep 2024 AA Micro company accounts made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
09 Aug 2023 TM01 Termination of appointment of Alexander Michael Underwood as a director on 2 August 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jan 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 December 2022
18 Jan 2023 AA01 Previous accounting period shortened from 31 December 2022 to 31 July 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
23 Nov 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
09 Aug 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 July 2022
13 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 2.14244
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 2.08945
02 Feb 2022 AP01 Appointment of Mr Philip Green as a director on 1 February 2022
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 2.08199
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 7 January 2022
  • GBP 1.90802
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 1.666
18 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to transfer shares 04/08/2021
16 Aug 2021 TM01 Termination of appointment of Alberto Menolascina as a director on 5 August 2021
28 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
29 Dec 2020 AP01 Appointment of Mr Alexander Michael Underwood as a director on 23 December 2020