Advanced company searchLink opens in new window

ON NEWCO LIMITED

Company number 10853953

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)
24 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2020 MA Memorandum and Articles of Association
21 Aug 2020 AP01 Appointment of Mr David Andrew Mccabe as a director on 12 August 2020
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 4,494.01
05 Aug 2020 MR01 Registration of charge 108539530008, created on 31 July 2020
04 Aug 2020 MR01 Registration of charge 108539530007, created on 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
22 Jul 2020 CH01 Director's details changed for Mr Michael David Brown on 5 July 2020
22 Jul 2020 CH01 Director's details changed for Mr Andrew Stephen Ellison on 5 July 2020
05 May 2020 AA Accounts for a small company made up to 31 December 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 4,241.27
23 Sep 2019 SH03 Purchase of own shares.
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 4,002.85
13 Aug 2019 SH06 Cancellation of shares. Statement of capital on 18 July 2019
  • GBP 2,257.90
08 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 15/07/2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 AP01 Appointment of Mr Gary Bagshaw as a director on 18 July 2019
29 Jul 2019 TM01 Termination of appointment of Oliver Anthony Nulty as a director on 12 July 2019
26 Jul 2019 MR01 Registration of charge 108539530006, created on 18 July 2019
25 Jul 2019 MR01 Registration of charge 108539530005, created on 18 July 2019
24 Jul 2019 MR01 Registration of charge 108539530003, created on 18 July 2019
24 Jul 2019 MR01 Registration of charge 108539530004, created on 18 July 2019
10 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
08 Apr 2019 AA Accounts for a small company made up to 31 December 2018
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 3,246.84