- Company Overview for ONGEN LIMITED (SC489525)
- Filing history for ONGEN LIMITED (SC489525)
- People for ONGEN LIMITED (SC489525)
- More for ONGEN LIMITED (SC489525)
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) |
---|---|---|---|
17 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
12 Jun 2024 | AP01 | Appointment of Mr Mark Anthony Coyle as a director on 12 June 2024 | |
15 May 2024 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 13 March 2024
|
|
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
14 Sep 2023 | AP01 | Appointment of Mr Carl Foreman as a director on 12 October 2022 | |
11 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Aug 2023 | AP01 | Appointment of Mr Niall William Burns as a director on 26 July 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2022 | MA | Memorandum and Articles of Association | |
13 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 12 October 2022
|
|
29 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2022 | MA | Memorandum and Articles of Association | |
25 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2022 | AP03 | Appointment of Jonathan Ian Clark as a secretary on 4 March 2022 | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
05 Aug 2021 | AD01 | Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with updates |