ONE HAT DESIGN LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

27/09/2327 September 2023 Director's details changed for Mr Stephen Robert Legge on 2023-09-18

View Document

27/09/2327 September 2023 Secretary's details changed for Mrs Sangita Legge on 2023-09-18

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

27/09/2327 September 2023 Change of details for Mr Stephen Robert Legge as a person with significant control on 2023-09-18

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

14/09/2214 September 2022 Registered office address changed from 33 Park View Road Witney Oxfordshire OX28 1GA England to 2 Compton Way Witney OX28 3AB on 2022-09-14

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

07/05/207 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

16/04/1916 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM JAMESONS HOUSE COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB ENGLAND

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O ONE HAT DESIGN LIMITED 73A HIGH STREET WITNEY OXFORDSHIRE OX28 6JA

View Document

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

07/04/167 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN LEGGE

View Document

29/08/1329 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SECRETARY APPOINTED MRS SANGITA LEGGE

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 22B HIGH STREET WITNEY OXFORDSHIRE OX28 6RB

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT LEGGE / 25/08/2012

View Document

31/08/1231 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 25/08/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 COMPANY NAME CHANGED THUMBNAIL DESIGN LIMITED CERTIFICATE ISSUED ON 22/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: THE OLD SWAN FARMHOUSE 8 HANBOROUGH ROAD EYNSHAM OXFORDSHIRE OX8 1LP

View Document

07/09/007 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99

View Document

03/10/983 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information