ONE OF US LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2025-03-31

View Document

20/02/2520 February 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

22/01/2522 January 2025 Second filing of Confirmation Statement dated 2024-12-15

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

28/08/2428 August 2024 Termination of appointment of James Robert Currell as a director on 2024-08-22

View Document

23/08/2423 August 2024 Sub-division of shares on 2024-07-29

View Document

13/08/2413 August 2024 Particulars of variation of rights attached to shares

View Document

13/08/2413 August 2024 Change of share class name or designation

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

06/08/246 August 2024 Appointment of Mr Balakrishnan Rajarathinam as a director on 2024-07-29

View Document

06/08/246 August 2024 Appointment of Mr Zameer Hussain Abdul Khader as a director on 2024-07-29

View Document

06/08/246 August 2024 Cessation of Rachael Saskia Penfold as a person with significant control on 2024-07-29

View Document

06/08/246 August 2024 Cessation of Dominic John Birkle Parker as a person with significant control on 2024-07-29

View Document

06/08/246 August 2024 Cessation of Thomas Adam Debenham as a person with significant control on 2024-07-29

View Document

06/08/246 August 2024 Appointment of Mr Prabhakar Duraiswami as a director on 2024-07-29

View Document

06/08/246 August 2024 Notification of Basilic Fly Studio Uk Private Limited as a person with significant control on 2024-07-29

View Document

06/08/246 August 2024 Appointment of Mrs Yogalakshmi Sundaram as a director on 2024-07-29

View Document

24/04/2424 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

05/12/235 December 2023 Change of details for Ms Rachael Saskia Penfold as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Notification of Thomas Adam Debenham as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Thomas Adam Debenham on 2023-12-05

View Document

05/12/235 December 2023 Registered office address changed from 57 Rathbone Place London W1T 1JU England to 16 Tabernacle Street London EC2A 4DD on 2023-12-05

View Document

05/12/235 December 2023 Notification of Dominic Parker as a person with significant control on 2023-12-05

View Document

04/08/234 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Appointment of Mr James Robert Currell as a director on 2023-04-05

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Director's details changed for Dominic John Birkle Parker on 2021-12-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

23/12/2123 December 2021 Director's details changed for Ms Rachael Saskia Penfold on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Ms Rachael Saskia Penfold as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Thomas Adam Debenham on 2021-12-23

View Document

20/05/2020 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/05/1916 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

17/09/1717 September 2017 REGISTERED OFFICE CHANGED ON 17/09/2017 FROM C/O REDFIN MANAGEMENT LIMITED 8 NEWBURGH STREET LONDON W1F 7RJ ENGLAND

View Document

17/09/1717 September 2017 Registered office address changed from , C/O Redfin Management Limited 8 Newburgh Street, London, W1F 7RJ, England to 16 Tabernacle Street London EC2A 4DD on 2017-09-17

View Document

10/05/1710 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/04/177 April 2017 Registered office address changed from , C/O Redfin Management Llp, 14 Livonia Street, London, W1F 8AG to 16 Tabernacle Street London EC2A 4DD on 2017-04-07

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O REDFIN MANAGEMENT LLP 14 LIVONIA STREET LONDON W1F 8AG

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/12/1528 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/09/1513 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1513 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/12/1423 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN BIRKLE PARKER / 04/02/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ADAM DEBENHAM / 04/02/2014

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

23/10/1323 October 2013 Registered office address changed from , 141 Wardour Street, London, W1F 0UT on 2013-10-23

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 26/06/2008

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

30/07/0830 July 2008

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 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