Advanced company searchLink opens in new window

ONERAGTIME ONOFF LIMITED

Company number 10858986

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)
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
  • EUR 5,644.1
10 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • EUR 3,244
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 26.10.2022.
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • EUR 2,151
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