ONEMANGO LIMITED
Status | ACTIVE |
Company No. | 09866405 |
Category | Private Limited Company |
Incorporated | 11 Nov 2015 |
Age | 8 years, 6 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ONEMANGO LIMITED is an active private limited company with number 09866405. It was incorporated 8 years, 6 months, 26 days ago, on 11 November 2015. The company address is 129 Queens Road, Watford, WD17 2QL, England.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-26
Old address: 41 Blantyre Street Runcorn WA7 1EY England
New address: 129 Queens Road Watford WD17 2QL
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Address
Type: AD01
Old address: 3 Nightingale Close Romsey Hampshire SO51 5AY England
Change date: 2024-04-05
New address: 41 Blantyre Street Runcorn WA7 1EY
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-29
New address: 3 Nightingale Close Romsey Hampshire SO51 5AY
Old address: 5 Orchard Drive Cotgrave Nottingham NG12 3TP England
Documents
Change to a person with significant control
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Saunakay Sherise Longshaw
Change date: 2021-10-28
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Notification of a person with significant control
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maureen Christine Garvey
Notification date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Old address: 8 Shakespeare Close Colwick Nottingham NG4 2DE England
Change date: 2020-11-23
New address: 5 Orchard Drive Cotgrave Nottingham NG12 3TP
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Appoint person director company with name date
Date: 26 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-26
Officer name: Maureen Christine Garvey
Documents
Termination director company with name termination date
Date: 26 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-26
Officer name: Dwayne Eulet Chatrie
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Saunakay Sherise Longshaw
Change date: 2020-03-19
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Capital allotment shares
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-19
Capital : 100 GBP
Documents
Change sail address company with old address new address
Date: 04 Mar 2020
Category: Address
Type: AD02
New address: The Barn, 16 Nascot Place Watford WD17 4QT
Old address: 42 Otway Street Gillingham ME7 1EU England
Documents
Move registers to sail company with new address
Date: 03 Mar 2020
Category: Address
Type: AD03
New address: 42 Otway Street Gillingham ME7 1EU
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dwayne Eulet Chatrie
Appointment date: 2019-06-17
Documents
Termination director company with name termination date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alayna Jane Dunbar
Termination date: 2019-06-17
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Address
Type: AD01
Old address: Room 6, Flat 2 7 Bower Terrace Maidstone Kent ME16 8RY England
New address: 8 Shakespeare Close Colwick Nottingham NG4 2DE
Change date: 2018-07-12
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
New address: Room 6, Flat 2 7 Bower Terrace Maidstone Kent ME16 8RY
Old address: 42 Otway Street Gillingham ME7 1EU England
Change date: 2018-02-26
Documents
Appoint person director company with name date
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-19
Officer name: Alayna Jane Dunbar
Documents
Termination director company with name termination date
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: Helen Marie Rafferty
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Change sail address company with old address new address
Date: 29 Sep 2017
Category: Address
Type: AD02
Old address: The Barn 16 Nascot Place Watford WD17 4QT England
New address: 42 Otway Street Gillingham ME7 1EU
Documents
Change sail address company with new address
Date: 20 Sep 2017
Category: Address
Type: AD02
New address: The Barn 16 Nascot Place Watford WD17 4QT
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Marie Rafferty
Appointment date: 2016-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack David Rowley
Termination date: 2016-11-01
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Old address: 49 Station Road Polegate East Sussex BN26 6EA United Kingdom
Change date: 2016-10-05
New address: 42 Otway Street Gillingham ME7 1EU
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09277186 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 WOODLANDS AVENUE,RUISLIP,HA4 9QX
Number: | 08561497 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 GARDENIA AVENUE,LUTON,LU3 2NT
Number: | 07019348 |
Status: | ACTIVE |
Category: | Private Limited Company |
83A ST WHITES ROAD,CINDERFORD,GL14 3ER
Number: | 09891759 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEARTLAND CARE SERVICES LIMITED
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 07146006 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 WOOLWICH HIGH STREET,LONDON,SE18 6DN
Number: | 06614912 |
Status: | ACTIVE |
Category: | Private Limited Company |