ONE ONE ONE ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/01/251 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Secretary's details changed for Mrs Deborah Landau on 2024-07-26

View Document

29/07/2429 July 2024 Change of details for Deborah Landau as a person with significant control on 2024-07-26

View Document

29/07/2429 July 2024 Change of details for Mr Adam Landau as a person with significant control on 2024-07-26

View Document

29/07/2429 July 2024 Registered office address changed from 56 Broadwick Street London W1F 7AJ England to 33 Broadwick Street Soho London W1F 0DQ on 2024-07-29

View Document

29/07/2429 July 2024 Director's details changed for Mr Adam Landau on 2024-07-26

View Document

29/07/2429 July 2024 Director's details changed for Deborah Landau on 2024-07-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

05/12/225 December 2022 Change of details for Mr Adam Landau as a person with significant control on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 11 GREEK STREET SOHO LONDON W1D 1DJ UNITED KINGDOM

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 8 PERCY STREET FITZROVIA LONDON W1T 1DJ ENGLAND

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH

View Document

06/06/196 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

11/09/1811 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH LANDAU / 01/03/2018

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH LANDAU

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM LANDAU / 13/12/2017

View Document

04/01/184 January 2018 12/12/17 STATEMENT OF CAPITAL GBP 100.00

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM ORWELL HOUSE 16 - 18 BERNERS STREET LONDON W1T 3LN ENGLAND

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED ADAM MICHAEL JAMES SMITH

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED DEBORAH LANDAU

View Document

13/12/1613 December 2016 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