ON THE MEND INTERNATIONAL LTD

1-3 Worship Street 1-3 Worship Street, London, EC2A 2AB, England
StatusACTIVE
Company No.10758082
CategoryPrivate Limited Company
Incorporated08 May 2017
Age7 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

ON THE MEND INTERNATIONAL LTD is an active private limited company with number 10758082. It was incorporated 7 years, 1 month, 7 days ago, on 08 May 2017. The company address is 1-3 Worship Street 1-3 Worship Street, London, EC2A 2AB, England.



Company Fillings

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Wai Ying Vivian Wong

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Feb 2024

Action Date: 27 Jan 2022

Category: Capital

Type: RP04SH01

Date: 2022-01-27

Capital : 0.027048 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2024

Action Date: 06 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-06

Capital : 4.498 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2023

Action Date: 19 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-19

Capital : 0.000001 GBP

Documents

View document PDF

Resolution

Date: 16 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Resolution

Date: 15 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2023

Action Date: 07 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-07

Capital : 0.029224 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2022

Action Date: 14 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-14

Capital : 0.028517 GBP

Documents

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2022

Action Date: 27 May 2022

Category: Capital

Type: SH01

Date: 2022-05-27

Capital : 0.028068 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 23 May 2022

Action Date: 29 Apr 2022

Category: Capital

Type: RP04SH01

Date: 2022-04-29

Capital : 0.027692 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 23 May 2022

Action Date: 26 Jan 2022

Category: Capital

Type: RP04SH01

Capital : 0.027048 GBP

Date: 2022-01-26

Documents

View document PDF

Resolution

Date: 10 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-29

Capital : 0.028300 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Feb 2022

Action Date: 18 Jan 2022

Category: Capital

Type: SH02

Date: 2022-01-18

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-26

Capital : 0.027048 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-16

Capital : 0.024194 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Capital : 0.024361 GBP

Date: 2021-08-31

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2021

Action Date: 31 May 2021

Category: Capital

Type: SH01

Date: 2021-05-31

Capital : 0.023899 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-27

Psc name: Mr Wesley Fogel

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-27

Officer name: Mr Wesley Fogel

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wesley Fogel

Change date: 2020-04-27

Documents

View document PDF

Change person director company with change date

Date: 07 May 2021

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Wai Ying Vivian Wong

Change date: 2020-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-29

Psc name: Arash Aframian

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-01

Capital : 0.023649 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-16

Officer name: Martin Rennison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Ralph Stenzal

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Ralph Stenzal

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Martin Rennison

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Vivian Wong

Change date: 2020-04-27

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Jun 2020

Action Date: 29 Apr 2020

Category: Capital

Type: RP04SH01

Date: 2020-04-29

Capital : 0.023132 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Old address: 26 Curtain Road London EC2A 3NY United Kingdom

New address: 1-3 Worship Street 2nd Floor C/O Buckworths London EC2A 2AB

Change date: 2020-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-13

Officer name: Miss Vivian Wong

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 25 Mar 2020

Category: Capital

Type: SH01

Capital : 0.022961 GBP

Date: 2020-03-25

Documents

View document PDF

Capital allotment shares

Date: 06 May 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-29

Capital : 0.023132 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 May 2020

Action Date: 13 Mar 2020

Category: Capital

Type: SH01

Capital : 0.022647 GBP

Date: 2020-03-13

Documents

View document PDF

Resolution

Date: 30 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 13 Mar 2020

Category: Capital

Type: SH01

Capital : 0.021142 GBP

Date: 2020-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Blackburn

Appointment date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-27

Psc name: Mr Wesley Fogel

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wesley Fogel

Change date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kyoko Fogel

Termination date: 2019-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kyoko Fogel

Cessation date: 2019-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-11

Psc name: Arash Aframian

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arash Aframian

Appointment date: 2019-02-11

Documents

View document PDF

Resolution

Date: 22 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-21

Psc name: Wesley Fogel

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-21

Psc name: Mrs Kyoko Fogel

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2017

Action Date: 21 Aug 2017

Category: Capital

Type: SH01

Capital : 0.02 GBP

Date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wesley Fogel

Appointment date: 2017-08-21

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24/7 SPORTS AND TALENT MANAGEMENT LIMITED

9 BENTHAM HOUSE TALL TREES,HAYWARDS HEATH,RH16 4WG

Number:11105319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHUNKY WOMBAT IT SERVICES LIMITED

59 MOSSES FARM ROAD,PRESTON,PR3 2BG

Number:07701807
Status:ACTIVE
Category:Private Limited Company

DELTA FORCE LOGISTICS LTD

UNIT 9 BRITANNIA INDUSTRIAL ESTATE, POYLE ROAD,SLOUGH,SL3 0BH

Number:09234011
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF ROBERT BURNS BIRTHPLACE MUSEUM

4 EWENFIELD PARK,AYR,KA7 2QG

Number:SC442773
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IT SOLUTION PROVIDER LTD

28 BARNHILL ROAD,WEMBLEY,HA9 9DE

Number:10991816
Status:ACTIVE
Category:Private Limited Company

SAMUEL COURT LTD.

120 HIGH STREET,LONDON,SE20 7EZ

Number:03487801
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