ONE IDENTITY (UK) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

25/07/2525 July 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

25/07/2525 July 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-25

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

18/10/2418 October 2024 Full accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

22/01/2422 January 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06

View Document

22/01/2422 January 2024 Registered office address changed from 5th Floor One New Change London EC4M 9AF England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-01-22

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

31/10/2331 October 2023 Full accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2023-10-24

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2022-01-31

View Document

01/10/221 October 2022 Withdrawal of a person with significant control statement on 2022-10-01

View Document

01/10/221 October 2022 Notification of Jose Feliciano as a person with significant control on 2022-02-02

View Document

01/10/221 October 2022 Notification of Behdad Eghbali as a person with significant control on 2022-02-02

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2021-01-31

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

13/11/1813 November 2018 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM ONE FLEET PLACE LONDON EC4M 7WS UNITED KINGDOM

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

29/03/1829 March 2018 NOTIFICATION OF PSC STATEMENT ON 01/11/2016

View Document

29/03/1829 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/03/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

29/01/1829 January 2018 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

11/09/1711 September 2017 PREVSHO FROM 28/02/2017 TO 31/01/2017

View Document

17/08/1717 August 2017 CURRSHO FROM 28/02/2018 TO 31/01/2018

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM DELL HOUSE, THE BOULEVARD CAIN ROAD BRACKNELL BERKSHIRE RG12 1LF ENGLAND

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN O'MARA

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 DIRECTOR APPOINTED MR JOHN O'MARA

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CREED

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY CREED

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR AIDEN PATRICK LYNE

View Document

01/11/161 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/161 November 2016 COMPANY NAME CHANGED DELL SOFTWARE EUROPE LIMITED CERTIFICATE ISSUED ON 01/11/16

View Document

15/02/1615 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CFM II LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company