KLEINOD ONE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Certificate of change of name

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-02-16 with updates

View Document

11/11/2311 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/11/2311 November 2023 Total exemption full accounts made up to 2021-06-30

View Document

11/11/2311 November 2023 Administrative restoration application

View Document

11/11/2311 November 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 124 City Road City Road London EC1V 2NX on 2023-11-11

View Document

11/11/2311 November 2023 Confirmation statement made on 2022-02-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Director's details changed for Andreas Schober on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-02-16 with updates

View Document

15/06/2115 June 2021 Change of details for Andreas Schober as a person with significant control on 2021-01-01

View Document

01/07/201 July 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

06/05/196 May 2019 01/01/19 STATEMENT OF CAPITAL EUR 1800

View Document

06/05/196 May 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

06/05/196 May 2019 CESSATION OF GERTRAUD SCHOBER AS A PSC

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

08/01/188 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 1 AMERICA SQUARE, CROSSWALL C/O SPRECHER GRIER HALBERSTAM LLP LONDON EC3N 2SG

View Document

29/09/1729 September 2017 COMPANY RESTORED ON 29/09/2017

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

29/09/1729 September 2017 16/02/16 NO CHANGES

View Document

02/08/162 August 2016 STRUCK OFF AND DISSOLVED

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 DISS40 (DISS40(SOAD))

View Document

31/08/1531 August 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

16/07/1416 July 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SCHOBER / 01/11/2009

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

15/08/1215 August 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY EVA STOGER

View Document

23/05/1123 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/1017 February 2010 DISS40 (DISS40(SOAD))

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SCHOBER / 01/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SCHOBER / 01/01/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DR EVA MARIA STOGER / 01/01/2010

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/2008 FROM 30 FARRINGDON STREET 2ND FLOOR C/O SPRECHER GRIER HALBERSTAM LLP LONDON EC4A 4HJ

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/12/0622 December 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 95 WILTON ROAD SUITE 3 LONDON SW1V 1BZ

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 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