NEED 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
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

02/04/252 April 2025 Cessation of Margarita Griskeviciene as a person with significant control on 2025-03-01

View Document

02/04/252 April 2025 Termination of appointment of Margarita Griskeviciene as a director on 2025-03-01

View Document

02/04/252 April 2025 Appointment of Mr Artiom Kovalenko as a director on 2025-03-01

View Document

02/04/252 April 2025 Notification of Artiom Kovalenko as a person with significant control on 2025-03-01

View Document

27/03/2527 March 2025 Registered office address changed from PO Box 4385 09229815 - Companies House Default Address Cardiff CF14 8LH to 17 Collins Meadow Harlow CM19 4EP on 2025-03-27

View Document

28/02/2528 February 2025 Registered office address changed to PO Box 4385, 09229815 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-28

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025

View Document

28/02/2528 February 2025

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Termination of appointment of Artiom Kovalenko as a director on 2024-06-01

View Document

31/07/2431 July 2024 Appointment of Mr Rejus Gilatis as a director on 2024-06-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/07/231 July 2023 Micro company accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Registered office address changed from 2-4 Eastern Road Romford RM1 3PJ England to International House International House 24 Holborn Viaduct London EC1A 2BN on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Mr Artiom Kovalenko as a director on 2021-11-05

View Document

16/11/2116 November 2021 Notification of Artiom Kovalenko as a person with significant control on 2021-11-05

View Document

16/11/2116 November 2021 Cessation of Margarita Griskeviciene as a person with significant control on 2021-11-05

View Document

16/11/2116 November 2021 Termination of appointment of Margarita Griskeviciene as a director on 2021-11-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARITA GRISKEVICIENE

View Document

06/10/186 October 2018 CESSATION OF SERGEJ TITOV AS A PSC

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

06/10/186 October 2018 REGISTERED OFFICE CHANGED ON 06/10/2018 FROM 64A ILFORD LANE ILFORD ESSEX IG1 2JZ

View Document

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

View Accounts

28/09/1828 September 2018 DIRECTOR APPOINTED MS MARGARITA GRISKEVICIENE

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR SERGEJ TITOV

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARITA GRISKEVICIENE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/01/1630 January 2016 DIRECTOR APPOINTED MR SERGEJ TITOV

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 70 THOMPSON ROAD DAGENHAM DAGENHAM ESSEX RM9 5TJ ENGLAND

View Document

22/09/1422 September 2014 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