ONE POINT DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Amended total exemption full accounts made up to 2022-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-03-31

View Document

14/03/2514 March 2025 Micro company accounts made up to 2023-03-31

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

01/02/231 February 2023 Registration of charge 060541940002, created on 2023-01-31

View Document

01/02/231 February 2023 Registration of charge 060541940001, created on 2023-01-31

View Document

01/02/231 February 2023 Registration of charge 060541940003, created on 2023-01-31

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CESSATION OF JULIA ANNE VINER AS A PSC

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA VINER

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

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

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/02/1212 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

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

View Document

12/05/1012 May 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY VENTHAMS TRUSTEES LIMITED

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTHAMS TRUSTEES LIMITED / 16/01/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA VINER / 16/01/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINER / 16/01/2010

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 51 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

28/05/0928 May 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINER / 16/01/2009

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA VINER / 16/01/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIA VINER / 10/12/2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED PAUL VINER

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

16/01/0716 January 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