ONE 4 DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
05/11/195 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
25/04/1825 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
21/07/1721 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE MICHELE WARD / 17/05/2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM THE SIR RERESBY ROOMS RENISHAW HALL RENISHAW SHEFFIELD S21 3WB |
12/01/1612 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
14/03/1414 March 2014 | 31/01/14 TOTAL EXEMPTION FULL |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE MICHELE WARD / 20/12/2013 |
06/01/146 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM THE SIR GEORGE ROOMS STABLE BLOCK RENISHAW HALL SHEFFIELD S21 3WB ENGLAND |
04/01/134 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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