ONNEC GROUP UK LIMITED: Filings - Page 4
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 | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jan 31, 2016 | 33 pages | AA | ||||||||||
Appointment of Mr Paul Harvey Myhill as a secretary on Apr 25, 2016 | 2 pages | AP03 | ||||||||||
Registered office address changed from Beacon House Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE to 40 Holborn Viaduct London EC1N 2PB on Feb 01, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2015 | 25 pages | AA | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of David Breith as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||
Miscellaneous Aud stat 519 | 1 pages | MISC | ||||||||||
Miscellaneous Aud stat 519 | 1 pages | MISC | ||||||||||
Termination of appointment of Susan Alexander as a director on Mar 03, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2014 | 27 pages | AA | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 020272070010, created on Oct 31, 2014 | 25 pages | MR01 | ||||||||||
Appointment of Mr Steven Williams as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Salter as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 46 Cannon Street London EC4N 6JJ* on Jan 23, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Brendan Loughrey as a director | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Mar 31, 2014 to Jan 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 25 pages | AA | ||||||||||
Registration of charge 020272070009 | 26 pages | MR01 | ||||||||||
Termination of appointment of Anthony Weaver as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
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