- Company Overview for ONEID LIMITED (11800511)
- Filing history for ONEID LIMITED (11800511)
- People for ONEID LIMITED (11800511)
- Charges for ONEID LIMITED (11800511)
- More for ONEID LIMITED (11800511)
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) |
---|---|---|---|
06 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 31 January 2025
|
|
23 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 31 December 2024
|
|
23 Jan 2025 | CS01 | Confirmation statement made on 18 December 2024 with updates | |
21 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 23 December 2024
|
|
16 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 23 December 2024
|
|
05 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 30 November 2024
|
|
18 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 4 October 2024
|
|
24 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 31 August 2024
|
|
26 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 May 2024
|
|
26 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 30 June 2024
|
|
24 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 May 2024
|
|
10 Jun 2024 | TM02 | Termination of appointment of Raakhee Shah as a secretary on 10 June 2024 | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 May 2024 | CH01 | Director's details changed for Mr David James Bell on 28 May 2024 | |
28 May 2024 | CH01 | Director's details changed for Mr Nigel Kevin Savory on 28 May 2024 | |
28 May 2024 | AD01 | Registered office address changed from 29 Wood Street Stratford-upon-Avon CV37 6JG England to Work.Life, Core Brown Street Manchester M2 1DH on 28 May 2024 | |
28 May 2024 | CH01 | Director's details changed for Mr Timothy Walter Gregory on 28 May 2024 | |
28 May 2024 | CH01 | Director's details changed for Ms Paula Elizabeth Sussex on 28 May 2024 | |
28 May 2024 | CH01 | Director's details changed for Mr Robert Anthony Kotlarz on 28 May 2024 | |
28 May 2024 | CH01 | Director's details changed for Ms Nicola Cranham on 28 May 2024 | |
28 May 2024 | CH03 | Secretary's details changed for Mrs Raakhee Shah on 28 May 2024 | |
21 May 2024 | SH01 |
Statement of capital following an allotment of shares on 30 April 2024
|
|
18 May 2024 | RESOLUTIONS |
Resolutions
|
|
18 May 2024 | MA | Memorandum and Articles of Association | |
25 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2024
|