ONCE A YEAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registered 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 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
24/01/2524 January 2025 | Change of details for Mrs Antonella Benassi as a person with significant control on 2024-12-11 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
09/04/249 April 2024 | Change of details for Mrs Antonella Benassi as a person with significant control on 2024-04-03 |
08/04/248 April 2024 | Change of details for Mrs Antonella Benassi as a person with significant control on 2024-04-03 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR C&A INTERNATIONAL ADVISORS LTD. |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
03/12/183 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
06/12/176 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTONELLA BENASSI / 06/07/2016 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
01/12/161 December 2016 | 28/02/16 TOTAL EXEMPTION FULL |
10/02/1610 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
06/12/156 December 2015 | 28/02/15 TOTAL EXEMPTION FULL |
27/11/1527 November 2015 | DIRECTOR APPOINTED MR ANDREW RICHARD LAMB |
07/09/157 September 2015 | APPOINTMENT TERMINATED, DIRECTOR TRACEY GILLILAND |
07/09/157 September 2015 | CORPORATE DIRECTOR APPOINTED C&A INTERNATIONAL ADVISORS LTD. |
24/02/1524 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
30/10/1430 October 2014 | 28/02/14 TOTAL EXEMPTION FULL |
13/02/1413 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
08/02/138 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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