ONE AUTO GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

25/10/2425 October 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

14/10/2414 October 2024 Registered office address changed from 128 Green Lanes London N13 5UN England to 2a Torrington Park London N12 9SS on 2024-10-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/11/2118 November 2021 Appointment of Mr Afzal Ahmed as a secretary on 2021-11-01

View Document

01/11/211 November 2021 Cessation of Elida Gashi as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Mohammed Ahmed as a director on 2021-11-01

View Document

01/11/211 November 2021 Notification of Mohammed Ahmed as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

01/11/211 November 2021 Termination of appointment of Elida Gashi as a director on 2021-11-01

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIDA GASHI / 01/04/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MISS ELIDA GASHI / 01/05/2020

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 128 GREEN LANES LONDON N13 5YN

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM CAPITAL OFFICE KEMP HOUSE 152 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

10/05/1910 May 2019 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