A ONE STORE EASTBOURNE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewCurrent accounting period shortened from 2024-08-26 to 2024-08-25

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

27/05/2327 May 2023 Previous accounting period shortened from 2022-08-27 to 2022-08-26

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR NAVINCHANDRA PATEL

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJUBEN PATEL / 03/01/2017

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 PREVSHO FROM 28/08/2019 TO 27/08/2019

View Document

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CESSATION OF NARAYANBHAI PATEL AS A PSC

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHARMILABEN PATEL

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEENCHANDRA PATEL / 02/04/2019

View Document

07/04/197 April 2019 CESSATION OF SHARMILABEN PATEL AS A PSC

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR NARAYANBHAI PATEL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARMILABEN PATEL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 31/08/17 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS MANJUBEN PATEL

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS SHARMILABEN PATEL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 29 August 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 29 August 2015

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR NAVEENCHANDRA PATEL

View Document

29/08/1629 August 2016 Annual accounts for year ending 29 Aug 2016

View Accounts

30/05/1630 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

14/09/1514 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts for year ending 29 Aug 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

24/05/1524 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

26/09/1426 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O CARE OF: TAXASSIST ACCOUNTANTS 120 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3TZ ENGLAND

View Document

10/04/1410 April 2014 Registered office address changed from , C/O Care of: Taxassist Accountants, 120 Cavendish Place, Eastbourne, East Sussex, BN21 3TZ, England on 2014-04-10

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR MANJULABEN PATEL

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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