ONE SMALL BOY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Director's details changed for Dylan Kendle on 2024-04-23

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-07-31

View Document

01/12/221 December 2022 Registered office address changed from 29 Rodway 29 Rodway Cannington Somerset TA5 2LR United Kingdom to 29 Rodway Cannington Bridgwater TA5 2LR on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from 29 Rodway Cannington Somerset 29 Rodway Cannington Somerset TA5 2LR United Kingdom to 29 Rodway 29 Rodway Cannington Somerset TA5 2LR on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from C/O Fisher Downes Exchange House 12 - 14, the Crescent Taunton Somerset TA1 4EB to 29 Rodway Cannington Somerset 29 Rodway Cannington Somerset TA5 2LR on 2022-12-01

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

28/11/2228 November 2022 Director's details changed for Dylan Kendle on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-07-21 with no updates

View Document

28/11/2228 November 2022 Change of details for Mr Dylan Kendle as a person with significant control on 2022-11-28

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/10/1816 October 2018 DISS40 (DISS40(SOAD))

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

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

View Accounts

08/03/188 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

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

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/10/152 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM CORNER HOUSE 21 COOMBE ROAD CHISWICK LONDON W4 2HR

View Document

13/10/1413 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1326 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN KENDLE / 01/10/2009

View Document

21/07/0921 July 2009 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