ONE STOP BUILDING MERCHANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/05/222 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR YECHEZKEL SHRAGA STERN / 19/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MY YECHEZKEL SHRAGA STERN / 24/03/2019

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 32 HADLEY COURT CAZENOVE ROAD LONDON N16 6JU ENGLAND

View Document

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091592270001

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091592270002

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091592270003

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 18 LYNMOUTH ROAD LONDON N16 6XL ENGLAND

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091592270001

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091592270002

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 78 CROWLAND ROAD LONDON N15 6UU ENGLAND

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 32 CAZENOVE ROAD LONDON N16 6JU ENGLAND

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHAIM GREENFELD

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 25 CRAVEN CLOSE CRAVEN WALK LONDON N16 6BP UNITED KINGDOM

View Document

24/02/1624 February 2016 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/144 August 2014 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