- Company Overview for ONERAGTIME ONOFF LIMITED (10858986)
- Filing history for ONERAGTIME ONOFF LIMITED (10858986)
- People for ONERAGTIME ONOFF LIMITED (10858986)
- More for ONERAGTIME ONOFF LIMITED (10858986)
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 Feb 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
02 Aug 2024 | PSC01 | Notification of Stephanie Christelle Hospital as a person with significant control on 2 August 2024 | |
02 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2024 | |
29 May 2024 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 29 May 2024 | |
15 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
28 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
26 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 9 July 2019 | |
26 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 9 July 2020 | |
16 Sep 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
16 Sep 2022 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
10 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 21 August 2019
|
|
10 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 12 July 2019
|
|
29 Apr 2022 | AA | Full accounts made up to 30 June 2021 | |
15 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
14 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 9 July 2019 | |
22 Sep 2020 | CS01 |
Confirmation statement made on 9 July 2020 with no updates
|
|
21 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 12 November 2018
|
|
16 Jan 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
25 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2019 | PSC07 | Cessation of Jean-Marie Raymond Pierre Messier as a person with significant control on 10 July 2019 | |
25 Jul 2019 | PSC07 | Cessation of Stephanie Christelle Hospital as a person with significant control on 10 July 2017 |