ONCE A YEAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Suite 2 Ground Floor 1 Duchess Street London London W1W 6AN United Kingdom to 10 Saville Place Clifton Bristol BS8 4EJ on 2025-07-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

24/01/2524 January 2025 Change of details for Mrs Antonella Benassi as a person with significant control on 2024-12-11

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/04/249 April 2024 Change of details for Mrs Antonella Benassi as a person with significant control on 2024-04-03

View Document

08/04/248 April 2024 Change of details for Mrs Antonella Benassi as a person with significant control on 2024-04-03

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR C&A INTERNATIONAL ADVISORS LTD.

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANTONELLA BENASSI / 06/07/2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

01/12/161 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR ANDREW RICHARD LAMB

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY GILLILAND

View Document

07/09/157 September 2015 CORPORATE DIRECTOR APPOINTED C&A INTERNATIONAL ADVISORS LTD.

View Document

24/02/1524 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/02/138 February 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