ONNEC GROUP UK LIMITED: Filings - Page 3
Overview
| Company Name | ONNEC GROUP UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02027207 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ONNEC GROUP UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 020272070011 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 020272070009 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 020272070010 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge 020272070012, created on Jul 18, 2018 | 13 pages | MR01 | ||||||||||||||
Director's details changed for Mr Jakob Moeller-Jensen on Jun 26, 2018 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Barry John Horgan on Jun 26, 2018 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Jakob Moeller-Jensen as a director on Jun 18, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Barry John Horgan as a director on Jun 18, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roisin Teresa Clawson as a secretary on Jun 18, 2018 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Roisin Teresa Clawson as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Jan 31, 2018 | 29 pages | AA | ||||||||||||||
Current accounting period extended from Jan 31, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||||||
Notification of Comunica Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Cessation of Redstoneconnect Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Roisin Teresa Clawson as a secretary on Aug 16, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Paul Harvey Myhill as a secretary on Aug 16, 2017 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Jan 31, 2017 | 29 pages | AA | ||||||||||||||
Appointment of Mrs Roisin Teresa Clawson as a director on Jun 21, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Spencer Neal Dredge as a director on Mar 15, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 020272070011, created on Nov 16, 2016 | 27 pages | MR01 | ||||||||||||||
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