ONE PLUS ONE LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Cessation of Simon Michael Lukies as a person with significant control on 2024-09-02

View Document

30/12/2430 December 2024 Appointment of Mr Sumit Agarwal as a director on 2024-09-02

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

30/12/2430 December 2024 Notification of Pinksalt Partners Ltd as a person with significant control on 2024-09-02

View Document

30/12/2430 December 2024 Termination of appointment of Christine Melanie Lukies as a secretary on 2024-09-02

View Document

30/12/2430 December 2024 Termination of appointment of Simon Michael Lukies as a director on 2024-09-02

View Document

30/12/2430 December 2024 Termination of appointment of Christine Melanie Lukies as a director on 2024-09-02

View Document

30/12/2430 December 2024 Cessation of Christine Melanie Lukies as a person with significant control on 2024-09-02

View Document

22/11/2422 November 2024 Satisfaction of charge 1 in full

View Document

23/09/2423 September 2024 Registration of charge 037514210002, created on 2024-09-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Change of details for Christine Melanie Lukies as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Change of details for Mr Simon Michael Lukies as a person with significant control on 2022-03-04

View Document

23/01/2223 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

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

View Accounts

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MELANIE LUKIES / 02/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MELANIE LUKIES / 02/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL LUKIES / 02/01/2018

View Document

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

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

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LUKIES

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUKIES

View Document

07/09/157 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAULA MENAGH

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL LUKIES / 01/10/2009

View Document

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

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MRS PAULA ANNE MENAGH

View Document

09/07/109 July 2010 25/06/10 STATEMENT OF CAPITAL GBP 100

View Document

09/07/109 July 2010 ADOPT ARTICLES 25/06/2010

View Document

09/07/109 July 2010 CAPITALISE £96 25/06/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MELANIE LUKIES / 13/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL LUKIES / 13/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MRS GILLIAN LESLEY LUKIES

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR MICHAEL LUKIES

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 2ND FLOOR 19 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 8 TAVISTOCK WAY WAKEFIELD WEST YORKSHIRE WF2 7QS

View Document

10/05/0410 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 4 NOOK VIEW HAIGH MOOR ROAD WEST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 1EF

View Document

13/04/9913 April 1999 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