ONGRAPH TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 06275691 |
Category | Private Limited Company |
Incorporated | 11 Jun 2007 |
Age | 17 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
ONGRAPH TECHNOLOGIES LIMITED is an active private limited company with number 06275691. It was incorporated 17 years, 7 days ago, on 11 June 2007. The company address is 89 Banstead Road South, Sutton, SM2 5LH, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Jun 2024
Action Date: 11 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-11
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Old address: 89 Banstead Road South Sutton Surrey SM2 5LH
Change date: 2015-08-26
New address: 89 Banstead Road South Sutton Surrey SM2 5LH
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Change person director company with change date
Date: 26 Aug 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Nishu Mittal
Change date: 2014-09-01
Documents
Change person secretary company with change date
Date: 26 Aug 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-02
Officer name: Mrs. Nishu Mittal
Documents
Change person director company with change date
Date: 26 Aug 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Nitin Gupta
Change date: 2014-09-01
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-26
Old address: 125 Homefield Park Sutton Surrey SM1 2DY
New address: 89 Banstead Road South Sutton Surrey SM2 5LH
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Change person director company with change date
Date: 30 Jul 2011
Action Date: 16 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-16
Officer name: Mrs. Nishu Mittal
Documents
Change person director company with change date
Date: 30 Jul 2011
Action Date: 16 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Nitin Gupta
Change date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Mrs. Nishu Mittal
Documents
Change person director company with change date
Date: 30 Aug 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Nitin Gupta
Change date: 2010-06-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nishu mittal / 25/07/2009
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nitin gupta / 25/07/2009
Documents
Legacy
Date: 19 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 19/07/2009 from 16 cumnor road sutton surrey SM2 5DW
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/06/07--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 29 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/06/07--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
EASTWOOD ESTATE AGENTS LIMITED
1-2 STUDLEY COURT MEWS,CHOBHAM,GU24 8EB
Number: | 11156473 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11521221 |
Status: | ACTIVE |
Category: | Private Limited Company |
VPO MANCHESTER ONE,MANCHESTER,M1 3LD
Number: | 11828336 |
Status: | ACTIVE |
Category: | Private Limited Company |
51A ORMSKIRK STREET,ST. HELENS,WA10 2SY
Number: | 10458426 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOBART PLACE,LONDON,SW1W 0HU
Number: | 04164972 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY
Number: | 10565501 |
Status: | ACTIVE |
Category: | Private Limited Company |