ONE SEARCH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

02/05/232 May 2023 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 29 Queen Annes Gate London SW1H 9BU on 2023-05-02

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Particulars of variation of rights attached to shares

View Document

09/03/239 March 2023 Change of share class name or designation

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Registered office address changed from 18a Farm Street Mayfair London W1J 5RF England to Berkeley Square House Berkeley Square London W1J 6BD on 2022-10-27

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Director's details changed for Daniel Mccarthy on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

07/08/207 August 2020 PREVSHO FROM 30/09/2020 TO 31/12/2019

View Document

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1911 November 2019 27/09/19 STATEMENT OF CAPITAL GBP 112.50

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MCCARTHY

View Document

29/10/1929 October 2019 SECOND FILED SH01 - 20/06/18 STATEMENT OF CAPITAL GBP 138.16

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT BECKSON

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL MCCARTHY / 27/09/2019

View Document

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

View Accounts

10/09/1910 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1914 May 2019 28/02/19 STATEMENT OF CAPITAL GBP 125.00

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WATSON

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR SCOTT MICHAEL BECKSON

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS MICHELLE ANNE MARY WATSON

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS LISA MCCARTHY

View Document

20/07/1820 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 138.16

View Document

04/07/184 July 2018 ADOPT ARTICLES 20/06/2018

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058930890002

View Document

18/01/1818 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 1ST FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1414 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MCCARTHY / 01/11/2009

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/05/104 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY EDWARD CHAMBERLAIN

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHAMBERLAIN

View Document

13/08/0913 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD CHAMBERLAIN / 01/07/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 50 BROADWAY ST JAMES'S PARK LONDON SW1H 0RG

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 £ NC 1000/1500 14/06/0

View Document

01/08/071 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/071 August 2007 SUB-DIVISION 14/06/07

View Document

01/08/071 August 2007 S-DIV 21/06/07

View Document

01/08/071 August 2007 NC INC ALREADY ADJUSTED 14/06/07

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: GROSVENOR GARDENS HOUSE 35/37 GROSVENOR GARDENS VICTORIA LONDON SW1W 0BS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document


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