ONE1000 LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-04-10 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

01/04/211 April 2021 30/10/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

03/02/203 February 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

18/03/1918 March 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

07/06/187 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2017

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBI HOLDINGS LIMITED

View Document

29/03/1829 March 2018 CESSATION OF BRIAN O'NEILL AS A PSC

View Document

29/03/1829 March 2018 CESSATION OF CHRISTOPHER ROBERT BELL AS A PSC

View Document

16/02/1816 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/17

View Document

21/12/1721 December 2017 30/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

15/04/1615 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/05/1420 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

18/05/1218 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM STUDIO 5 SHEPPERTON STUDIOS, STUDIOS ROAD SHEPPERTON MIDDLESEX TW17 0QD

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O DAVID HOWARD 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS UNITED KINGDOM

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

26/05/1126 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O'NEILL / 01/10/2009

View Document

11/06/1011 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BELL / 01/10/2009

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

29/01/1029 January 2010 PREVEXT FROM 30/04/2009 TO 30/10/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 2ND FLOOR 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 COMPANY NAME CHANGED I.T. EXCLUSIVE LTD CERTIFICATE ISSUED ON 20/05/02

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: CHURCH HILL COTTAGE CHURCH LANE, EAST HARPTREE BRISTOL BS40 6BE

View Document

10/04/0210 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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