ONECOM LIMITED

04031272
ONECOM HOUSE 4400 PARKWAY WHITELEY FAREHAM PO15 7FJ

Documents

Documents
Date Category Description Pages
20 Jan 2025 mortgage Registration of a charge 62 Buy now
07 Oct 2024 accounts Annual Accounts 33 Buy now
29 Aug 2024 mortgage Registration of a charge 70 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 30 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 31 Buy now
09 Dec 2022 officers Termination of appointment of director (Darren Michael Ridge) 1 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 33 Buy now
22 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 officers Appointment of director (Mr Martin Dieter Flick) 2 Buy now
12 Feb 2021 mortgage Registration of a charge 65 Buy now
01 Feb 2021 accounts Amended Accounts 29 Buy now
10 Jan 2021 accounts Annual Accounts 29 Buy now
23 Oct 2020 officers Termination of appointment of director (Brendan Paul Dowd) 1 Buy now
23 Oct 2020 officers Appointment of director (Mr Darren Michael Ridge) 2 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Sep 2019 accounts Annual Accounts 27 Buy now
09 Aug 2019 resolution Resolution 36 Buy now
02 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2019 officers Change of particulars for director (Mr Benjamin Paul Dowd) 2 Buy now
26 Jul 2019 officers Termination of appointment of director (Darren Michael Ridge) 1 Buy now
26 Jul 2019 officers Termination of appointment of director (Aaron Maurice Brown) 1 Buy now
26 Jul 2019 officers Appointment of director (Mr Adam Fowler) 2 Buy now
26 Jul 2019 officers Appointment of director (Mr Benjamin Paul Dowd) 2 Buy now
23 Jul 2019 mortgage Registration of a charge 13 Buy now
19 Jul 2019 mortgage Registration of a charge 62 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2019 mortgage Registration of a charge 27 Buy now
25 Sep 2018 accounts Annual Accounts 24 Buy now
20 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 24 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2016 accounts Annual Accounts 24 Buy now
03 Oct 2016 officers Change of particulars for director (Mr Darren Michael Ridge) 2 Buy now
12 Aug 2016 resolution Resolution 8 Buy now
02 Aug 2016 mortgage Registration of a charge 56 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
28 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
12 Oct 2015 accounts Annual Accounts 22 Buy now
05 Oct 2015 officers Termination of appointment of director (Jason Waterworth) 1 Buy now
05 Oct 2015 officers Termination of appointment of director (James Bannister) 1 Buy now
27 Jul 2015 annual-return Annual Return 6 Buy now
23 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2015 officers Termination of appointment of director (Stephen John Allen) 1 Buy now
11 Dec 2014 officers Termination of appointment of secretary (Kay Dawkins) 1 Buy now
06 Oct 2014 accounts Annual Accounts 22 Buy now
06 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2014 officers Appointment of director (Mr James Bannister) 2 Buy now
21 Jul 2014 annual-return Annual Return 6 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2014 mortgage Registration of a charge 34 Buy now
24 Feb 2014 auditors Auditors Resignation Company 1 Buy now
19 Dec 2013 officers Termination of appointment of director (Paul Thomas) 1 Buy now
03 Dec 2013 officers Termination of appointment of director (John Fannon) 1 Buy now
29 Nov 2013 officers Termination of appointment of director (Christopher Brenchley) 1 Buy now
15 Oct 2013 officers Change of particulars for director (Mr Aaron Maurice Brown) 2 Buy now
07 Oct 2013 accounts Annual Accounts 21 Buy now
02 Sep 2013 officers Termination of appointment of director (Stephen Johnston) 1 Buy now
29 Aug 2013 officers Appointment of director (Mr Paul Benedict Thomas) 2 Buy now
29 Aug 2013 officers Appointment of director (Mr Jason Waterworth) 2 Buy now
08 Aug 2013 annual-return Annual Return 6 Buy now
08 Aug 2013 officers Appointment of director (Mr John Anthony Fannon) 2 Buy now
08 Aug 2013 officers Appointment of director (Mr Stephen John Allen) 2 Buy now
08 Aug 2013 officers Appointment of secretary (Mrs Kay Dawkins) 2 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Darren Ridge) 1 Buy now
04 Jul 2013 officers Appointment of director (Mr Aaron Maurice Brown) 2 Buy now
04 Jul 2013 officers Appointment of director (Mr Stephen Mark Johnston) 2 Buy now
04 Jul 2013 officers Termination of appointment of director (Douglas Burgoyne) 1 Buy now
03 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
10 Aug 2012 accounts Annual Accounts 22 Buy now
24 Jul 2012 annual-return Annual Return 5 Buy now
26 Jun 2012 auditors Auditors Resignation Company 1 Buy now
25 Jun 2012 officers Termination of appointment of director (Darren Webb) 1 Buy now
21 Jun 2012 officers Appointment of director (Mr Douglas Clive Burgoyne) 2 Buy now
14 Jun 2012 auditors Auditors Resignation Company 1 Buy now
29 Dec 2011 accounts Annual Accounts 18 Buy now
25 Aug 2011 auditors Auditors Resignation Company 2 Buy now
25 Aug 2011 auditors Auditors Resignation Company 2 Buy now
12 Aug 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 officers Appointment of director (Mr Christopher Guy Brenchley) 2 Buy now
01 Nov 2010 annual-return Annual Return 5 Buy now
25 Jun 2010 capital Notice of name or other designation of class of shares 2 Buy now
23 Jun 2010 capital Return of Allotment of shares 4 Buy now
23 Jun 2010 accounts Annual Accounts 7 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Darren John Webb) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Darren Michael Ridge) 2 Buy now
21 Jan 2010 officers Change of particulars for secretary (Mr Darren Michael Ridge) 1 Buy now
21 Nov 2009 capital Notice of name or other designation of class of shares 2 Buy now
05 Nov 2009 accounts Amended Accounts 7 Buy now
29 Oct 2009 accounts Annual Accounts 5 Buy now
16 Jul 2009 annual-return Return made up to 11/07/09; full list of members 4 Buy now