Advanced company searchLink opens in new window

ONBOARD CORRUGATED LIMITED

Company number 07164981

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 AA Full accounts made up to 31 December 2023
This document is being processed and will be available in 10 days.
19 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
13 May 2023 AA Full accounts made up to 31 December 2022
15 Mar 2023 MR01 Registration of charge 071649810009, created on 13 March 2023
15 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
14 Jun 2022 AA Full accounts made up to 31 December 2021
17 Jul 2021 AA Full accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
02 Jun 2021 TM02 Termination of appointment of Chhaterpal Singh Jundu as a secretary on 1 June 2021
03 Feb 2021 TM01 Termination of appointment of Anna Kaiser as a director on 3 February 2021
12 Nov 2020 MR01 Registration of charge 071649810008, created on 30 October 2020
14 Sep 2020 AA Full accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
14 Jul 2020 PSC02 Notification of Klingele Onboard (Holdings) Limited as a person with significant control on 30 July 2019
14 Jul 2020 PSC07 Cessation of Chhaterpal Singh Jundu as a person with significant control on 30 July 2019
17 Dec 2019 AA Full accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 2,100,000
09 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to count in quorum and vote 25/02/2019
08 Jul 2019 AD01 Registered office address changed from Onboard House Nechells Roundabout Nechells Lane Wolverhampton WV11 3QH to Onboard House Neachells Roundabout Neachells Lane Wolverhampton WV11 3QH on 8 July 2019
20 May 2019 MR01 Registration of charge 071649810007, created on 15 May 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 2,100,000
03 Apr 2019 PSC04 Change of details for Mr Chhaterpal Singh Jundu as a person with significant control on 21 March 2019
03 Apr 2019 TM01 Termination of appointment of Hasmuk Patel as a director on 21 March 2019