ONE PLANET TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-22 with updates

View Document

10/04/2510 April 2025 Secretary's details changed for Mr Michael David Hill on 2024-11-19

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/04/2510 April 2025 Director's details changed for Mr Michael David Hill on 2024-11-19

View Document

10/04/2510 April 2025 Director's details changed for Mr Michael David Hill on 2024-11-19

View Document

09/04/259 April 2025 Director's details changed for Ms Georgina Claire Robinson on 2024-11-19

View Document

08/04/258 April 2025 Director's details changed for Mr Joseph Michael Hill on 2024-11-19

View Document

07/04/257 April 2025 Director's details changed for Ms Georgina Claire Robinson on 2024-11-19

View Document

04/04/254 April 2025 Director's details changed for Ms Georgie Claire Robinson on 2025-04-04

View Document

31/03/2531 March 2025 Director's details changed for Ms Georgie Claire Hill on 2024-12-31

View Document

19/02/2519 February 2025 Notification of a person with significant control statement

View Document

10/02/2510 February 2025 Cessation of Veg Capital Limited as a person with significant control on 2022-12-20

View Document

10/02/2510 February 2025 Cessation of Michael David Hill as a person with significant control on 2022-12-20

View Document

29/11/2429 November 2024 Director's details changed for Ms Hannah Newnham on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Ms Georgie Claire Hill on 2024-11-29

View Document

29/11/2429 November 2024 Secretary's details changed for Mr Michael David Hill on 2024-11-29

View Document

19/11/2419 November 2024 Registered office address changed from Park Farm Norwich Road Hethersett Norwich Norfolk NR9 3DL England to 29 Shreeve Road Blofield Norwich NR13 4JP on 2024-11-19

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/04/245 April 2024 Appointment of Ms Hannah Newnham as a director on 2024-04-02

View Document

04/04/244 April 2024 Appointment of Ms Georgie Claire Hill as a director on 2024-04-02

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

08/02/248 February 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

22/02/2322 February 2023 Registration of charge 070379490004, created on 2023-02-15

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

07/10/227 October 2022 Satisfaction of charge 070379490003 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Second filing of Confirmation Statement dated 2022-02-22

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-02-22 with updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-09-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-02-23

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070379490003

View Document

20/06/2020 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070379490001

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR HEATHER MILLS

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070379490002

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEG CAPITAL LIMITED

View Document

16/06/2016 June 2020 CESSATION OF VBITES VENTURES LIMITED AS A PSC

View Document

10/05/2010 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 14 WILLOWCROFT WAY CRINGLEFORD NORWICH NORFOLK NR4 7JG ENGLAND

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MS HEATHER ANNE MILLS

View Document

14/11/1814 November 2018 ADOPT ARTICLES 02/11/2018

View Document

08/11/188 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 236.62

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR JOSEPH MICHAEL HILL

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070379490002

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VBITES VENTURES LIMITED

View Document

11/10/1811 October 2018 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HILL / 13/06/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

24/07/1824 July 2018 14/06/17 STATEMENT OF CAPITAL GBP 125

View Document

16/07/1816 July 2018 SUB-DIVISION 14/06/17

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070379490001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ALBUTT

View Document

05/09/165 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HILL / 05/09/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR LYNDA ALBUTT

View Document

27/08/1627 August 2016 COMPANY NAME CHANGED OPTIMUS CONSULT LTD CERTIFICATE ISSUED ON 27/08/16

View Document

27/08/1627 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1627 August 2016 COMPANY NAME CHANGED OPTIMUS CONSULT LTD
CERTIFICATE ISSUED ON 27/08/16

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 133A NEWMARKET ROAD NORWICH NORFOLK NR4 6SY

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM
133A NEWMARKET ROAD
NORWICH
NORFOLK
NR4 6SY

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/11/157 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HILL / 16/04/2013

View Document

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HILL / 16/04/2013

View Document

26/11/1226 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 219 NORWICH RD WYMONDHAM NORWICH NR18 0SL ENGLAND

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HILL / 21/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBUTT / 21/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA LOUISE ALBUTT / 21/02/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBUTT / 21/02/2012

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HILL / 21/02/2012

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MRS LYNDA LOUISE ALBUTT

View Document

12/10/0912 October 2009 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