ONE NEW ENTERPRISE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR BEN BRIAN JAMES SNODDON

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY CHERYL JENKINS

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN MACCORKELL

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHERYL JENKINS

View Document

13/01/2013 January 2020 CESSATION OF IAN JAMES MACCORKELL AS A PSC

View Document

13/01/2013 January 2020 CESSATION OF CHERYL VICTORIA JENKINS AS A PSC

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN BRIAN JAMES SNODDON

View Document

10/01/2010 January 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR AUSTIN BAIRD

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/05/1328 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/10/1012 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1012 October 2010 COMPANY NAME CHANGED NEW CREATION INTERNATIONAL LTD CERTIFICATE ISSUED ON 12/10/10

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL VICTORIA JENKINS / 23/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEWART / 23/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACCORKELL / 23/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN RICHARD BAIRD / 23/05/2010

View Document

17/07/0917 July 2009 30/04/09 ANNUAL ACCTS

View Document

20/05/0920 May 2009 23/05/09 ANNUAL RETURN SHUTTLE

View Document

01/09/081 September 2008 30/04/08 ANNUAL ACCTS

View Document

23/05/0823 May 2008 23/05/08 ANNUAL RETURN SHUTTLE

View Document

21/02/0821 February 2008 30/04/07 ANNUAL ACCTS

View Document

20/09/0720 September 2007 CHANGE IN SIT REG ADD

View Document

07/06/077 June 2007 23/05/07 ANNUAL RETURN SHUTTLE

View Document

23/02/0723 February 2007 CHANGE OF ARD

View Document

21/02/0721 February 2007 CHANGE OF DIRS/SEC

View Document

15/11/0615 November 2006 CHANGE OF DIRS/SEC

View Document

23/05/0623 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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