ONWARD TECHNOLOGIES LIMITED

2nd Floor, Sterling Centre Dr A.B.Road 2nd Floor, Sterling Centre Dr A.B.Road, Mumbai, 400018, India
StatusACTIVE
Company No.FC021336
Category
Incorporated01 Aug 1998
Age25 years, 10 months, 6 days
JurisdictionUnited Kingdom

SUMMARY

ONWARD TECHNOLOGIES LIMITED is an active with number FC021336. It was incorporated 25 years, 10 months, 6 days ago, on 01 August 1998. The company address is 2nd Floor, Sterling Centre Dr A.B.Road 2nd Floor, Sterling Centre Dr A.B.Road, Mumbai, 400018, India.



Company Fillings

Termination person director overseas company with name termination date

Date: 04 Jun 2024

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rahul Rathi

Termination date: 2023-07-20

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Jun 2024

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Subrata Kumar Mitra

Termination date: 2023-07-20

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Jun 2024

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-07-20

Officer name: Parish Meghani

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Jun 2024

Action Date: 05 May 2024

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2024-05-05

Officer name: Mr Harish Shantilal Metha

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Jun 2024

Action Date: 05 May 2024

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2024-05-05

Officer name: Jigar Mehta

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 04 Jun 2024

Category: Other

Type: OSCH01

Change details: 52 grosvenor gardens, london, SW1W 0AU

Change date: 2024-01-08

Branch number: BR004621

Change type: Address Change

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Jun 2024

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Dhanpal Jhaveri

Appointment date: 2023-05-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Jun 2024

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jai Diwanji

Appointment date: 2023-05-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Jun 2024

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-09-29

Officer name: Niranjani Chandramouli

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 14 Oct 2022

Category: Other

Type: OSCH01

Branch number: BR004621

Change date: 2022-09-28

Change details: 49 grosvenor street, london, W1K 3HP

Change type: Address Change

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Jun 2022

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Harsha Raghavan

Appointment date: 2021-06-30

Documents

View document PDF

Accounts amended with accounts type group

Date: 19 Apr 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 13 Dec 2021

Category: Other

Type: OSCH02

Change date: 2021-11-16

Change address: Unit 152, Sdf V, Seepz,, Andheri (East), Mumbai 400 096, Indiaindia

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 04 Nov 2021

Category: Other

Type: OSCH01

Branch number: BR004621

Change details: Vancouver house 111 hagley road, edgbaston, birmingham, B16 8LB

Change type: Address Change

Change date: 2021-10-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Nov 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-07-21

Officer name: Mr Jay Sonawala

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Nov 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Subrata Kumar Mitra

Appointment date: 2020-07-21

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Oct 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-07-20

Officer name: Pranay Vakil

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Oct 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nandkumar Pradhan

Termination date: 2020-07-20

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 24 Jan 2018

Action Date: 11 Feb 2008

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2008-02-11

Officer name: Hitendra Kale

Documents

View document PDF

Change company details overseas company

Date: 17 Jan 2018

Category: Other

Type: OSCH02

Change address: Change in Accounts Details 30/09 to 30/09 09Mths

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Jan 2018

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jigar Mehta

Appointment date: 2016-05-16

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Jan 2018

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Pranay Vakil

Appointment date: 2013-01-16

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Jan 2018

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-03-27

Officer name: Prachi Mehta

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Jan 2018

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Rahul Rathi

Appointment date: 2017-04-24

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Jan 2018

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-05-10

Officer name: Parish Meghani

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Jan 2018

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2013-01-16

Officer name: Nandkumar Pradhan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jan 2018

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Pradip Dubhash

Termination date: 2017-04-05

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jan 2018

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Samir Anantrai Desai

Termination date: 2013-01-16

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jan 2018

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2013-01-16

Officer name: Atul Wad

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jan 2018

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-02-20

Officer name: Shaila Harish Mehta

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jan 2018

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Arun Meghani

Termination date: 2017-04-27

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 Jan 2018

Action Date: 28 Jul 2006

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2006-07-28

Officer name: Berjis Desai

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 29 Jul 2016

Category: Other

Type: OSCH01

Branch number: BR004621

Change date: 2016-06-01

Change type: Address Change

Change details: 252-256 kings road, reading, berkshire, RG1 2HP

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2012

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2012

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2012

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 28/10/99 wadia cowsy

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 28/07/06 wad atul il 60035 usa

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 25/01/02 dubhash pradip maharashtra indya

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: BR6

Description: BR004621 pa appointed 11/06/07 anthony lenin 252-256 kings road berkshire house reading berkshire RG1 4HP

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: BR6

Description: BR004621 pa terminated 10/06/07 tyson william

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: BR6

Description: BR004621 pr appointed 11/06/07 anthony lenin 35' capitol point temple place reading berkshire RG1 6QJ

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: BR6

Description: BR004621 pr terminated 10/06/07 tyson william

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: BR5

Description: BR004621 address change 11/07/06 the techno-centre coventry university technology park, coventry west midlands CV1 2TW

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: BR3

Description: Change in accounts details 0107

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2007

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: BR5

Description: BR004621 address change 01/08/04 signal house 16 lyon road harrow middlesex HA1 2AG

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2003

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: BR6

Description: BR004621 par appointed 01/11/01 tyson william 44 victoria avenue willerby nr hull east yorkshire HU10 6DD

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: BR6

Description: BR004621 pr terminated 31/12/01 shetty vishwanath

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: BR4

Description: Sec resigned 30/11/98 hemant kamat

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: BR4

Description: Sec appointed 30/11/98 hitendra kale mumbai india

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: BR5

Description: BR004621 address change 21/10/99 mr t corney mount pleasant business centre 2-4 mount pleasant road aldershot hampshire GU12 4NL

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: BR6

Description: BR004621 par appointed 01/09/99 vishwandath shetty 41 cavendish avenue harrow middlesex HA1 3RD

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Officers

Type: BR6

Description: BR004621 pr terminated 23/09/99 t corney

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Incorporation

Type: BR1-PAR

Description: BR004621 par appointed mr terrance corney 10 silver park close church crookham fleet hampshire GU13 0BP

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Incorporation

Type: BR1-BCH

Description: BR004621 registered

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ACORN TRANSPORT AND PLANT HIRE LIMITED

CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW

Number:04990620
Status:ACTIVE
Category:Private Limited Company

BAIRD'S JOINERY LIMITED

YTHANBAIRD,ELLON,AB41 7BP

Number:SC476804
Status:ACTIVE
Category:Private Limited Company

CJO SOCIAL CARE CONSULTANCY LIMITED

22 HEOL GLASLYN,,NP26 4PG

Number:05971955
Status:ACTIVE
Category:Private Limited Company

HOWARD COX (LEICESTER) LIMITED

1 LATIMER ROAD,LEICESTER,LE7 7GP

Number:04604937
Status:ACTIVE
Category:Private Limited Company

M & S CARPENTERS LIMITED

22 EDMUND DRIVE,LEIGH,WN7 5BN

Number:10055115
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE JERK FESTIVAL LTD

134 SHERBOURNE DRIVE,SALISBURY,SP4 6FE

Number:10927145
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