ONE CONTINUUM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/05/2531 May 2025 | Micro company accounts made up to 2025-03-31 |
| 31/05/2531 May 2025 | Registered office address changed from 139B County Road Swindon Wiltshire SN1 2EB England to Anchor Business Centre Frankland Road Blagrove Swindon SN5 8YZ on 2025-05-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 03/06/243 June 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 30/05/2330 May 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
| 16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 12/08/1712 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 30/09/1630 September 2016 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 4 NEW QUEBEC STREET LONDON W1H 7RF |
| 30/09/1630 September 2016 | CURRSHO FROM 05/04/2017 TO 31/03/2017 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 18/03/1618 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 09/02/159 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HELENA LUAN TAYLOR KNOX / 24/10/2014 |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HELENA LUAN TAYLOR KNOX / 12/06/2013 |
| 23/04/1423 April 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 04/03/134 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
| 29/02/1229 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
| 21/03/1121 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HELENA LUAN TAYLOR KNOX / 30/06/2010 |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 17/08/1017 August 2010 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM KESTREL HOUSE HIGH STREET LECHLADE ON THAMES GLOUCESTERSHIRE GL7 3AE |
| 29/04/1029 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 29/04/1029 April 2010 | COMPANY NAME CHANGED FAIRN FLOWER LIMITED CERTIFICATE ISSUED ON 29/04/10 |
| 12/04/1012 April 2010 | CHANGE OF NAME 05/04/2010 |
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELENA LUAN TAYLOR KNOX / 10/02/2010 |
| 10/02/1010 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA HELENA KNOX / 10/02/2010 |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
| 26/03/0926 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 18/09/0818 September 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
| 18/09/0818 September 2008 | DIRECTOR APPOINTED SANDRA HELENA KNOX |
| 26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXFORDSHIRE OX28 6RA |
| 26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM KESTREL HOUSE HIGH STREET LECHLADE ON THAMES GLOUCESTERSHIRE GL7 3AE |
| 21/02/0821 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
| 14/02/0714 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
| 19/09/0619 September 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 05/04/07 |
| 16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 16/02/0616 February 2006 | NEW SECRETARY APPOINTED |
| 16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
| 16/02/0616 February 2006 | DIRECTOR RESIGNED |
| 16/02/0616 February 2006 | SECRETARY RESIGNED |
| 02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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