ONWARD TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | FC021336 |
Category | |
Incorporated | 01 Aug 1998 |
Age | 25 years, 10 months, 6 days |
Jurisdiction | United 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Dec 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 28/10/99 wadia cowsy
Documents
Legacy
Date: 02 Dec 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 28/07/06 wad atul il 60035 usa
Documents
Legacy
Date: 02 Dec 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 25/01/02 dubhash pradip maharashtra indya
Documents
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
Legacy
Date: 20 Nov 2007
Category: Officers
Type: BR6
Description: BR004621 pa terminated 10/06/07 tyson william
Documents
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
Legacy
Date: 20 Nov 2007
Category: Officers
Type: BR6
Description: BR004621 pr terminated 10/06/07 tyson william
Documents
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
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
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: BR3
Description: Change in accounts details 0107
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 02 Jul 2002
Category: Officers
Type: BR6
Description: BR004621 pr terminated 31/12/01 shetty vishwanath
Documents
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
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
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: BR4
Description: Sec resigned 30/11/98 hemant kamat
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: BR4
Description: Sec appointed 30/11/98 hitendra kale mumbai india
Documents
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
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
Legacy
Date: 18 Oct 1999
Category: Officers
Type: BR6
Description: BR004621 pr terminated 23/09/99 t corney
Documents
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
Legacy
Date: 16 Sep 1998
Category: Incorporation
Type: BR1-BCH
Description: BR004621 registered
Documents
Legacy
Date: 16 Sep 1998
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
ACORN TRANSPORT AND PLANT HIRE LIMITED
CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW
Number: | 04990620 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
22 EDMUND DRIVE,LEIGH,WN7 5BN
Number: | 10055115 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 SHERBOURNE DRIVE,SALISBURY,SP4 6FE
Number: | 10927145 |
Status: | ACTIVE |
Category: | Private Limited Company |