ONE PLUS ONE TAUNTON LTD

Company Documents

DateDescription
03/06/253 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

28/03/2528 March 2025 Cessation of Simon Michael Lukies as a person with significant control on 2024-09-02

View Document

28/03/2528 March 2025 Notification of Pinksalt Partners Ltd as a person with significant control on 2024-09-02

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

28/03/2528 March 2025 Cessation of Christine Melanie Lukies as a person with significant control on 2024-09-02

View Document

31/01/2531 January 2025 Termination of appointment of Christine Melanie Lukies as a director on 2024-09-02

View Document

31/01/2531 January 2025 Termination of appointment of Simon Michael Lukies as a director on 2024-09-02

View Document

30/01/2530 January 2025 Appointment of Sumit Agarwal as a director on 2024-09-02

View Document

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

View Accounts

23/09/2423 September 2024 Registration of charge 062935590001, created on 2024-09-02

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

14/03/2414 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

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

View Accounts

04/03/224 March 2022 Director's details changed for Christine Melanie Lukies on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Mr Simon Michael Lukies on 2022-03-04

View Document

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

View Accounts

13/06/2113 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

13/06/2113 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

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

View Accounts

18/06/2018 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

06/03/196 March 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 34/36 FORE STREET BOVEY TRACEY DEVON TQ13 9AE

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LUKIES

View Document

26/10/1826 October 2018 COMPANY NAME CHANGED NET-ACCOUNTING LIMITED CERTIFICATE ISSUED ON 26/10/18

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MICHAEL LUKIES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MELANIE LUKIES

View Document

26/10/1826 October 2018 CESSATION OF ONE PLUS ONE LIMITED AS A PSC

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MELANIE LUKIES / 13/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL LUKIES / 13/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA MENAGH

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/09/1410 September 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 19 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MRS PAULA ANNE MENAGH

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL LUKIES / 26/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 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