ONE CENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTermination of appointment of George Hammon as a director on 2025-09-24

View Document

24/07/2524 July 2025 Director's details changed for Mr Georgi Valeriev Deninski on 2025-06-25

View Document

24/07/2524 July 2025 Change of details for Mr Georgi Valeriev Deninski as a person with significant control on 2025-06-25

View Document

22/07/2522 July 2025 Registered office address changed from 13a Gurdon Road Charlton London SE7 7RN United Kingdom to C/O Venthams Ltd Unit 8, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2025-07-22

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

15/12/2315 December 2023 Change of share class name or designation

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

11/12/2011 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

20/01/2020 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

30/01/1930 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGI VALERIEV DENINSKI / 07/02/2018

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 15 GURDON ROAD LONDON SE7 7RN

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGI VALERIEV DENINSKI / 07/02/2018

View Document

08/12/178 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGI VALERIEV DENINSKI

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 100.00

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/01/1516 January 2015 COMPANY NAME CHANGED GD BUILDING SOLUTIONS LTD CERTIFICATE ISSUED ON 16/01/15

View Document

12/11/1412 November 2014 CHANGE OF NAME 29/10/2014

View Document

28/10/1428 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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