ONE POINT DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Amended total exemption full accounts made up to 2022-03-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
14/03/2514 March 2025 | Micro company accounts made up to 2024-03-31 |
14/03/2514 March 2025 | Micro company accounts made up to 2023-03-31 |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Registered office address changed from 7 Ashlyns Park Cobham Surrey KT11 2JY to 9 Carrigshaun Old Avenue Weybridge KT13 0PG on 2024-04-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
01/02/231 February 2023 | Registration of charge 060541940002, created on 2023-01-31 |
01/02/231 February 2023 | Registration of charge 060541940001, created on 2023-01-31 |
01/02/231 February 2023 | Registration of charge 060541940003, created on 2023-01-31 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-03-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CESSATION OF JULIA ANNE VINER AS A PSC |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JULIA VINER |
13/02/1513 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
05/01/145 January 2014 | REGISTERED OFFICE CHANGED ON 05/01/2014 FROM C/O ONE POINT DESIGN LIMITED 2 TOWERS WALK WEYBRIDGE SURREY KT13 0DF UNITED KINGDOM |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/02/1212 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
11/01/1111 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
21/07/1021 July 2010 | 31/03/09 TOTAL EXEMPTION FULL |
06/07/106 July 2010 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM C/O VENTHAMS LIMITED 51 LINCOLN'S INN FIELDS LONDON WC2A 3NA UNITED KINGDOM |
12/05/1012 May 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, SECRETARY VENTHAMS TRUSTEES LIMITED |
11/05/1011 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTHAMS TRUSTEES LIMITED / 16/01/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA VINER / 16/01/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINER / 16/01/2010 |
31/12/0931 December 2009 | REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 51 LINCOLN'S INN FIELDS LONDON WC2A 3LJ |
28/05/0928 May 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINER / 16/01/2009 |
13/02/0913 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA VINER / 16/01/2009 |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/12/0811 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA VINER / 10/12/2008 |
23/04/0823 April 2008 | DIRECTOR APPOINTED PAUL VINER |
11/02/0811 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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