Advanced company searchLink opens in new window

OONA LIMITED

Company number 11850683

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 Oct 2024 AA Accounts for a dormant company made up to 28 February 2024
03 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
27 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
15 May 2023 CERTNM Company name changed global eco rescue LIMITED\certificate issued on 15/05/23
  • RES15 ‐ Change company name resolution on 2023-05-09
15 May 2023 CONNOT Change of name notice
03 Mar 2023 AA Accounts for a dormant company made up to 28 February 2022
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
16 Dec 2021 AP01 Appointment of Mark Richard Lance as a director on 14 December 2021
26 Nov 2021 TM01 Termination of appointment of Jonathan James O'grady Cameron as a director on 25 November 2021
17 Nov 2021 CERTNM Company name changed oona LIMITED\certificate issued on 17/11/21
  • RES15 ‐ Change company name resolution on 2021-11-09
17 Nov 2021 CONNOT Change of name notice
09 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
13 May 2021 CS01 Confirmation statement made on 26 February 2021 with updates
12 May 2021 PSC04 Change of details for Mr John Alexander Embiricos as a person with significant control on 20 July 2020
11 May 2021 PSC01 Notification of Marinah Binti Harris as a person with significant control on 20 July 2020
11 May 2021 AA Accounts for a dormant company made up to 28 February 2020
21 Apr 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-08
21 Apr 2021 CONNOT Change of name notice
09 Nov 2020 PSC04 Change of details for Mr John Alexander Embiricos as a person with significant control on 9 November 2020
09 Nov 2020 CH01 Director's details changed for Mr John Alexander Embiricos on 9 November 2020
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 2
06 Aug 2020 AP01 Appointment of Jonathan James O'grady Cameron as a director on 20 July 2020
28 May 2020 AP04 Appointment of Cornhill Secretaries Limited as a secretary on 28 April 2020
28 May 2020 AD01 Registered office address changed from 96 Chitterne Warminster BA12 0LL United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 28 May 2020