ONE CLICK DRIPS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Registered office address changed from 45B Fernshaw Road London SW10 0TN England to 22 Wenlock Road Wenlock Road London N1 7GU on 2025-03-17

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Registered office address changed from Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 45B Fernshaw Road London SW10 0TN on 2024-03-08

View Document

06/08/236 August 2023 Registered office address changed from Unit 82a James Carter Road Mildenhall IP28 7DE United Kingdom to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-08-06

View Document

24/04/2324 April 2023 Registered office address changed from 45 Bersham Road Bersham Wrexham LL14 4HP Wales to Unit 82a James Carter Road Unit 82a, James Carter Road Mildenhall IP28 7DE on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from Unit 82a James Carter Road Unit 82a, James Carter Road Mildenhall IP28 7DE England to Unit 82a James Carter Road Mildenhall IP28 7DE on 2023-04-24

View Document

11/04/2311 April 2023 Director's details changed for Mr Ruben Marcio Tavares Pinto on 2023-04-03

View Document

11/04/2311 April 2023 Micro company accounts made up to 2021-11-30

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Registered office address changed from 45B Fernshaw Road London SW10 0TN United Kingdom to 45 Bersham Road Bersham Wrexham LL14 4HP on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mr Ruben Marcio Tavares Pinto as a person with significant control on 2023-04-04

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-08 with updates

View Document

24/03/2324 March 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 45B Fernshaw Road London SW10 0TN on 2023-03-24

View Document

24/03/2324 March 2023 Change of details for Mr Ruben Marcio Tavares Pinto as a person with significant control on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mr Ruben Marcio Tavares Pinto on 2023-03-24

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/03/217 March 2021 APPOINTMENT TERMINATED, DIRECTOR REMY WILLIAMS

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR RUBEN MARCIO TAVARES PINTO / 05/02/2021

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

08/02/218 February 2021 CESSATION OF REMY LEE WILLIAMS AS A PSC

View Document

18/11/2018 November 2020 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