- Company Overview for OONA LIMITED (11850683)
- Filing history for OONA LIMITED (11850683)
- People for OONA LIMITED (11850683)
- More for OONA LIMITED (11850683)
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
|
|
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
|
|
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
|
|
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
|
|
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 |