ONEPOINT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Appointment of Mr Alexander Polev as a director on 2024-05-01

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

28/12/2328 December 2023 Appointment of Ms Sangeetha Viswanathan as a director on 2023-12-01

View Document

12/09/2312 September 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/03/2313 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

04/10/194 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED ONE POINT CONSULTING LIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

12/03/1812 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 1 OLYMPIC WAY WEMBLEY LONDON HA9 0NP

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY PRIYAMVADA SHAH

View Document

04/04/164 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O BUSINESS ENVIRONMENT 1 1 OLYMPIC WAY WEMBLEY LONDON GREAT BRITAIN

View Document

25/09/1425 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM C/O BUSINESS ENVIRONMENT 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP ENGLAND

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 2 LANSDOWNE ROW, BERKLEY SQUARE MAYFAIR LONDON W1J 6HL

View Document

10/01/1410 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

31/08/0731 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 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