ONE PLUS ONE TAUNTON LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Unaudited abridged accounts made up to 2024-09-30 |
28/03/2528 March 2025 | Cessation of Simon Michael Lukies as a person with significant control on 2024-09-02 |
28/03/2528 March 2025 | Notification of Pinksalt Partners Ltd as a person with significant control on 2024-09-02 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
28/03/2528 March 2025 | Cessation of Christine Melanie Lukies as a person with significant control on 2024-09-02 |
31/01/2531 January 2025 | Termination of appointment of Christine Melanie Lukies as a director on 2024-09-02 |
31/01/2531 January 2025 | Termination of appointment of Simon Michael Lukies as a director on 2024-09-02 |
30/01/2530 January 2025 | Appointment of Sumit Agarwal as a director on 2024-09-02 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/09/2423 September 2024 | Registration of charge 062935590001, created on 2024-09-02 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-24 with updates |
14/03/2414 March 2024 | Unaudited abridged accounts made up to 2023-09-30 |
15/06/2315 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/03/224 March 2022 | Director's details changed for Christine Melanie Lukies on 2022-03-04 |
04/03/224 March 2022 | Director's details changed for Mr Simon Michael Lukies on 2022-03-04 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/06/2113 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
13/06/2113 June 2021 | 30/09/20 UNAUDITED ABRIDGED |
07/04/217 April 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/06/2018 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
06/03/196 March 2019 | PREVEXT FROM 30/06/2018 TO 30/09/2018 |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 34/36 FORE STREET BOVEY TRACEY DEVON TQ13 9AE |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE LUKIES |
26/10/1826 October 2018 | COMPANY NAME CHANGED NET-ACCOUNTING LIMITED CERTIFICATE ISSUED ON 26/10/18 |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MICHAEL LUKIES |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MELANIE LUKIES |
26/10/1826 October 2018 | CESSATION OF ONE PLUS ONE LIMITED AS A PSC |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MELANIE LUKIES / 13/07/2017 |
13/07/1713 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL LUKIES / 13/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/03/1629 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
03/08/153 August 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR PAULA MENAGH |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/09/1410 September 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 19 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
27/06/1127 June 2011 | DIRECTOR APPOINTED MRS PAULA ANNE MENAGH |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL LUKIES / 26/06/2010 |
14/07/1014 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | NEW DIRECTOR APPOINTED |
29/06/0729 June 2007 | NEW DIRECTOR APPOINTED |
29/06/0729 June 2007 | NEW SECRETARY APPOINTED |
29/06/0729 June 2007 | SECRETARY RESIGNED |
29/06/0729 June 2007 | DIRECTOR RESIGNED |
26/06/0726 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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