ONEMANGO LIMITED

129 Queens Road, Watford, WD17 2QL, England
StatusACTIVE
Company No.09866405
CategoryPrivate Limited Company
Incorporated11 Nov 2015
Age8 years, 6 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-19

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLALA LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09277186
Status:ACTIVE
Category:Private Limited Company

DRMS DESIGN LIMITED

163 WOODLANDS AVENUE,RUISLIP,HA4 9QX

Number:08561497
Status:ACTIVE
Category:Private Limited Company

EMTALENT CONSULTING LIMITED

102 GARDENIA AVENUE,LUTON,LU3 2NT

Number:07019348
Status:ACTIVE
Category:Private Limited Company

F NEWITT SERVICES LIMITED

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

MANGO ASSOCIATES LIMITED

113 WOOLWICH HIGH STREET,LONDON,SE18 6DN

Number:06614912
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