ONNEC GROUP UK LIMITED: Filings - Page 3

  • Overview

    Company NameONNEC GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02027207
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ONNEC GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement 18/06/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 020272070011 in full

    4 pagesMR04

    Satisfaction of charge 020272070009 in full

    4 pagesMR04

    Satisfaction of charge 020272070010 in full

    4 pagesMR04

    Registration of charge 020272070012, created on Jul 18, 2018

    13 pagesMR01

    Director's details changed for Mr Jakob Moeller-Jensen on Jun 26, 2018

    2 pagesCH01

    Director's details changed for Mr Barry John Horgan on Jun 26, 2018

    2 pagesCH01

    Appointment of Mr Jakob Moeller-Jensen as a director on Jun 18, 2018

    2 pagesAP01

    Appointment of Mr Barry John Horgan as a director on Jun 18, 2018

    2 pagesAP01

    Termination of appointment of Spencer Neal Dredge as a director on Jun 18, 2018

    1 pagesTM01

    Termination of appointment of Roisin Teresa Clawson as a secretary on Jun 18, 2018

    1 pagesTM02

    Termination of appointment of Roisin Teresa Clawson as a director on Jun 18, 2018

    1 pagesTM01

    Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to Trafalgar House, 712 London Road Grays Essex RM20 3JT on Jun 26, 2018

    1 pagesAD01

    Full accounts made up to Jan 31, 2018

    29 pagesAA

    Current accounting period extended from Jan 31, 2019 to Mar 31, 2019

    1 pagesAA01

    Notification of Comunica Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Redstoneconnect Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Roisin Teresa Clawson as a secretary on Aug 16, 2017

    2 pagesAP03

    Termination of appointment of Paul Harvey Myhill as a secretary on Aug 16, 2017

    1 pagesTM02

    Full accounts made up to Jan 31, 2017

    29 pagesAA

    Appointment of Mrs Roisin Teresa Clawson as a director on Jun 21, 2017

    2 pagesAP01

    Appointment of Mr Spencer Neal Dredge as a director on Mar 15, 2017

    2 pagesAP01

    Confirmation statement made on Dec 04, 2016 with updates

    5 pagesCS01

    Registration of charge 020272070011, created on Nov 16, 2016

    27 pagesMR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0