- Company Overview for OHNE LIMITED (10747332)
- Filing history for OHNE LIMITED (10747332)
- People for OHNE LIMITED (10747332)
- Registers for OHNE LIMITED (10747332)
- More for OHNE LIMITED (10747332)
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) |
---|---|---|---|
23 Feb 2022 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Pithers Yard High Street Castle Cary Somerset BA7 7AN England to 85 Great Portland Street First Floor London W1W 7LT on 30 June 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
10 May 2021 | AD01 | Registered office address changed from Pither's Yard High Street Castle Cary Somerset BA7 7AN England to Pithers Yard High Street Castle Cary Somerset BA7 7AN on 10 May 2021 | |
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
29 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 29 March 2021
|
|
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 8 March 2021
|
|
25 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
25 Jan 2021 | AD01 | Registered office address changed from Papyrus Building Pither's Yard High Street Castle Cary Somerset BA7 7AN England to Pither's Yard High Street Castle Cary Somerset BA7 7AN on 25 January 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from Ladycroft Barn Chesterblade Shepton Mallet Somerset BA4 4QX England to Papyrus Building Pither's Yard High Street Castle Cary Somerset BA7 7AN on 21 January 2021 | |
19 Jan 2021 | AP03 | Appointment of Ms Jennifer Chambers as a secretary on 4 January 2021 | |
19 Jan 2021 | TM02 | Termination of appointment of Melvin Douglas Pointer as a secretary on 3 January 2021 | |
29 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2020 | MA | Memorandum and Articles of Association | |
24 Oct 2020 | AP01 | Appointment of Mr António José Sequeira Vila Lobos Miguel as a director on 9 October 2020 | |
23 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 12 October 2020
|
|
22 Oct 2020 | AP01 | Appointment of Mr Eamonn Hugh Carey as a director on 9 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Richard Henry Longhurst as a director on 9 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Patrick Gahan as a director on 9 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Melvin Douglas Pointer as a director on 9 October 2020 | |
26 Jun 2020 | PSC04 | Change of details for Miss Leah Remfry-Peploe as a person with significant control on 8 June 2020 | |
26 Jun 2020 | PSC07 | Cessation of Nikki Kristina Michelsen as a person with significant control on 8 June 2020 |