O ONE TECH LTD

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1928 March 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 COMPANY NAME CHANGED MYTA TRADING LIMITED CERTIFICATE ISSUED ON 25/05/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/03/163 March 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 57-59 SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/02/1427 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 1

View Document

06/07/126 July 2012 REDUCE ISSUED CAPITAL 23/06/2012

View Document

06/07/126 July 2012 STATEMENT BY DIRECTORS

View Document

06/07/126 July 2012 SOLVENCY STATEMENT DATED 23/06/12

View Document

23/04/1223 April 2012 CURREXT FROM 31/01/2012 TO 31/05/2012

View Document

22/03/1222 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

08/02/128 February 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

14/02/1114 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 DISS40 (DISS40(SOAD))

View Document

08/02/108 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THIRUNAVUKKARASU YATHAVAN / 01/01/2010

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 54 CHENEY STREET PINNER MIDDLESEX HA5 2TB

View Document

25/03/0925 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS THIRUNAVUKKARASU YATHAVAN LOGGED FORM

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIRUNAVUKKARASH YATHAUAN / 05/02/2009

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY GEETHARAJ APPULINGAM

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY SATHIYANANDARAJAH SIVASHANKAR

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/085 November 2008 SECRETARY APPOINTED GEETHARAJ APPULINGAM

View Document

06/06/086 June 2008 NC INC ALREADY ADJUSTED 14/05/08

View Document

06/06/086 June 2008 GBP NC 1000/100000 14/05/2008

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 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