ONCORE CONSULTING (UK) LTD

05119104
UNCOMMON 1 LONG LANE LONDON UNITED KINGDOM SE1 4PG

Documents

Documents
Date Category Description Pages
18 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Sep 2018 accounts Annual Accounts 2 Buy now
18 May 2018 officers Appointment of director (Mr Brenton John Henderson) 2 Buy now
16 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2018 accounts Annual Accounts 2 Buy now
01 Feb 2018 officers Termination of appointment of secretary (175 Co Sec Limited) 1 Buy now
01 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2018 officers Appointment of director (Mr Arron Macvitie) 2 Buy now
26 Jan 2018 officers Termination of appointment of director (Cavello Consulting Limited) 1 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
25 May 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 accounts Annual Accounts 3 Buy now
31 May 2014 annual-return Annual Return 4 Buy now
31 May 2014 officers Change of particulars for director (Mr Stephen Leonard Neame) 2 Buy now
21 Mar 2014 accounts Annual Accounts 3 Buy now
29 May 2013 annual-return Annual Return 5 Buy now
18 Apr 2013 officers Appointment of corporate director (Cavello Consulting Limited) 2 Buy now
18 Apr 2013 officers Termination of appointment of director (Andrew Myers) 1 Buy now
26 Mar 2013 accounts Annual Accounts 5 Buy now
01 Jun 2012 annual-return Annual Return 5 Buy now
01 Jun 2012 officers Termination of appointment of director (John Tweedy) 1 Buy now
31 May 2012 officers Appointment of director (Mr Andrew Barry Myers) 2 Buy now
16 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 May 2012 officers Termination of appointment of director (John Tweedy) 1 Buy now
15 May 2012 officers Appointment of director (Mr Andrew Barry Myers) 2 Buy now
21 Mar 2012 accounts Annual Accounts 5 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
26 May 2011 officers Change of particulars for director (John Peter Tweedy) 2 Buy now
22 Mar 2011 accounts Annual Accounts 5 Buy now
15 Jul 2010 officers Change of particulars for director (John Peter Tweedy) 2 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 officers Change of particulars for director (John Peter Tweedy) 2 Buy now
18 May 2010 officers Change of particulars for corporate secretary (175 Co Sec Limited) 1 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
05 Oct 2009 officers Appointment of corporate secretary (175 Co Sec Limited) 1 Buy now
04 Oct 2009 officers Termination of appointment of secretary (Andrew Myers) 1 Buy now
14 May 2009 annual-return Return made up to 05/05/09; full list of members 3 Buy now
13 May 2009 officers Director's change of particulars / stephen neame / 11/05/2009 1 Buy now
01 May 2009 accounts Annual Accounts 10 Buy now
06 May 2008 annual-return Return made up to 05/05/08; full list of members 3 Buy now
26 Mar 2008 accounts Annual Accounts 10 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
10 May 2007 annual-return Return made up to 05/05/07; full list of members 2 Buy now
12 Feb 2007 accounts Annual Accounts 9 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: 177A high street tonbridge kent TN9 1BX 1 Buy now
22 May 2006 annual-return Return made up to 05/05/06; full list of members 2 Buy now
20 Dec 2005 change-of-name Certificate Change Of Name Company 3 Buy now
14 Dec 2005 officers Director resigned 1 Buy now
28 Jul 2005 accounts Annual Accounts 1 Buy now
30 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2005 address Registered office changed on 29/06/05 from: 32 st margarets avenue sidcup kent DA15 7NP 1 Buy now
29 Jun 2005 accounts Accounting reference date extended from 31/05/05 to 30/06/05 1 Buy now
29 Jun 2005 officers New secretary appointed 2 Buy now
29 Jun 2005 officers Secretary resigned 1 Buy now
29 Jun 2005 officers New director appointed 2 Buy now
17 May 2005 annual-return Return made up to 05/05/05; full list of members 6 Buy now
28 Jun 2004 officers New director appointed 2 Buy now
28 Jun 2004 officers New secretary appointed 2 Buy now
28 Jun 2004 address Registered office changed on 28/06/04 from: the coach house, gedges hill matfield kent TN12 7EA 1 Buy now
28 Jun 2004 capital Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 May 2004 officers Secretary resigned 1 Buy now
06 May 2004 officers Director resigned 1 Buy now
05 May 2004 incorporation Incorporation Company 9 Buy now