ONTHEGO ACCOUNTANTS LIMITED

330 Holborn Gate 330 Holborn Gate, London, WC1V 7QH, England
StatusACTIVE
Company No.10856111
CategoryPrivate Limited Company
Incorporated07 Jul 2017
Age7 years, 5 days
JurisdictionEngland Wales

SUMMARY

ONTHEGO ACCOUNTANTS LIMITED is an active private limited company with number 10856111. It was incorporated 7 years, 5 days ago, on 07 July 2017. The company address is 330 Holborn Gate 330 Holborn Gate, London, WC1V 7QH, England.



Company Fillings

Appoint person director company with name date

Date: 05 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Masih

Appointment date: 2024-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2024

Action Date: 01 Jul 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Omar Faruq

Notification date: 2024-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2024

Action Date: 01 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omar Faruq

Appointment date: 2024-07-01

Documents

View document PDF

Change person director company with change date

Date: 25 May 2024

Action Date: 25 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-25

Officer name: Miss Sophie Jane Bancroft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mrs Sophie Eleanor Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Change date: 2023-05-24

Old address: 5 Chancery Lane London EC4A 1BL England

New address: 330 Holborn Gate High Holborn London WC1V 7QH

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-17

Officer name: Mrs Sophie Eleanor Thomas

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-17

Officer name: Miss Sophie Jane Bancroft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Thomas Daykin

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophie Jane Bancroft

Appointment date: 2021-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Petra Faruq

Notification date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Bancroft

Notification date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Masih

Notification date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Eleanor Thomas

Notification date: 2021-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England

New address: 5 Chancery Lane London EC4A 1BL

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Eleanor Thomas

Appointment date: 2019-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Vincent

Cessation date: 2019-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emran Rashid

Termination date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-01

Capital : 500 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-30

Officer name: Mr Lee Thomas Daykin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-31

Old address: 63 Linsdell Road Barking IG11 7LJ United Kingdom

New address: The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Vincent

Notification date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Thomas Daykin

Appointment date: 2017-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Vincent

Termination date: 2017-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASANOVAS BARBERS LIMITED

FLAT 1 THE CORNER HOUSE,WORTHING,BN13 1AB

Number:07275020
Status:ACTIVE
Category:Private Limited Company

COGENT SSC LIMITED

BLUE SQUARE HOUSE,GLASGOW,G2 4JR

Number:SC129351
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENABLE PROFESSIONAL LEARNING LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:09615301
Status:ACTIVE
Category:Private Limited Company

FARAH ASMAR LIMITED

126 OLD OAK ROAD,LONDON,W3 7HF

Number:11031387
Status:ACTIVE
Category:Private Limited Company

MIKE UPTON LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11158937
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS RESOURCE GROUP LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:08855175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source