ONCORE (UK) LTD

06921136
UNCOMMON 1 LONG LANE LONDON UNITED KINGDOM SE1 4PG

Documents

Documents
Date Category Description Pages
12 Mar 2025 accounts Annual Accounts 2 Buy now
11 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2024 officers Change of particulars for director (Mr Stephen Leonard Neame) 2 Buy now
01 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2024 accounts Annual Accounts 2 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2023 officers Change of particulars for director (Mr Stephen Leonard Neame) 2 Buy now
28 Mar 2023 accounts Annual Accounts 2 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2022 accounts Annual Accounts 2 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2021 accounts Annual Accounts 2 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2020 accounts Annual Accounts 2 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2019 accounts Annual Accounts 2 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2018 accounts Annual Accounts 2 Buy now
18 May 2018 officers Appointment of director (Mr Brenton John Henderson) 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 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2018 officers Appointment of director (Mr Arron Macvitie) 2 Buy now
26 Jan 2018 officers Appointment of director (Mr Stephen Leonard Neame) 2 Buy now
26 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2018 officers Termination of appointment of director (Andrew Barry Myers) 1 Buy now
26 Jan 2018 officers Termination of appointment of director (Andrew Barry Myers) 1 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
21 Jun 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
29 Jun 2015 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
26 Jun 2014 annual-return Annual Return 3 Buy now
27 Mar 2014 accounts Annual Accounts 3 Buy now
20 Dec 2013 officers Change of particulars for director (Mr Andrew Barry Myers) 2 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
20 Jul 2012 accounts Annual Accounts 3 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
23 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
13 Sep 2011 accounts Annual Accounts 3 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 3 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
18 Jun 2010 officers Change of particulars for corporate secretary (175 Co Sec Limited) 1 Buy now
17 Sep 2009 change-of-name Certificate Change Of Name Company 4 Buy now
26 Aug 2009 officers Secretary appointed 175 co sec LIMITED 2 Buy now
26 Aug 2009 address Registered office changed on 26/08/2009 from 175 high street tonbridge kent TN9 1BX 1 Buy now
26 Aug 2009 officers Director appointed andrew barry myers 2 Buy now
26 Aug 2009 capital Ad 04/08/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
02 Jun 2009 officers Appointment terminated director yomtov jacobs 1 Buy now
02 Jun 2009 incorporation Incorporation Company 9 Buy now