ONE REGISTRY LTD

Company Documents

DateDescription
04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-05-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

12/09/2312 September 2023 Appointment of Mrs Amanda Jane Nunn as a director on 2023-09-01

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

22/06/2322 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-10

View Document

13/06/2313 June 2023 Notification of a person with significant control statement

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Cessation of Peter Mcguinness as a person with significant control on 2023-05-10

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

22/05/2322 May 2023 Director's details changed for Mr Peter Timothy Mcguinness on 2023-05-14

View Document

22/05/2322 May 2023 Cessation of Mark Shields as a person with significant control on 2023-05-10

View Document

22/05/2322 May 2023 Cessation of Anthony Richard Jenking as a person with significant control on 2023-05-10

View Document

05/04/235 April 2023 Registered office address changed from 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-04-05

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Registered office address changed from Unit 6 the Old Railway Station Green Road Newmarket Suffolk CB8 9WT United Kingdom to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 2021-12-06

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY RICHARD JENKING

View Document

26/11/1926 November 2019 ADOPT ARTICLES 08/11/2019

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ANTHONY RICHARD JENKING

View Document

15/11/1915 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 112500

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCGUINNESS

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHIELDS

View Document

07/06/197 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 30 ST. MARYS STREET ELY CB7 4ES UNITED KINGDOM

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SHIELDS / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 30 30 ST MARY'S STREET ELY CAMBRIDGESHIRE CB7 4ES UNITED KINGDOM

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER SHIELDS / 15/06/2018

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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