ONCE UPON A BUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2023-12-05 with updates |
23/01/2423 January 2024 | Registered office address changed from The Perch Monkey Island Lane Bray Berkshire SL6 2EA United Kingdom to 7 Milbanke Court Milbanke Way Bracknell RG12 1RP on 2024-01-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Director's details changed for Mr Matthew Stephen Grey on 2023-09-19 |
19/09/2319 September 2023 | Director's details changed for Mrs Arti Sharma-Grey on 2023-09-19 |
19/09/2319 September 2023 | Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England to The Perch Monkey Island Lane Bray Berkshire SL6 2EA on 2023-09-19 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/09/2319 September 2023 | Change of details for Mr Matthew Stephen Grey as a person with significant control on 2023-09-19 |
24/04/2324 April 2023 | Termination of appointment of Windsor Accountancy Limited as a secretary on 2023-04-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Change of details for Mr Matthew Stephen Grey as a person with significant control on 2020-04-16 |
08/12/228 December 2022 | Change of details for Mrs Arti Sharma-Grey as a person with significant control on 2020-04-16 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-05 with updates |
07/12/227 December 2022 | Director's details changed for Mrs Arti Sharma on 2022-11-29 |
07/12/227 December 2022 | Director's details changed for Mr Matthew Stephen Grey on 2022-11-29 |
07/12/227 December 2022 | Director's details changed for Mrs Arti Sharma on 2022-11-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-05 with updates |
06/12/216 December 2021 | Change of details for Mr Matthew Stephen Grey as a person with significant control on 2020-04-16 |
16/11/2116 November 2021 | Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-16 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/04/2024 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/12/1517 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
10/11/1510 November 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 30/09/2015 |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/12/1411 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
03/10/143 October 2014 | DIRECTOR APPOINTED MR MATTHEW STEPHEN GREY |
03/10/143 October 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 07/04/2014 |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG UNITED KINGDOM |
05/12/135 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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