ONE STOP CLOUD LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-03-30

View Document

29/01/2529 January 2025 Termination of appointment of Lynn William Coles as a director on 2025-01-29

View Document

29/01/2529 January 2025 Notification of Jonathan Richard Coles as a person with significant control on 2020-01-01

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

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

View Accounts

20/02/2320 February 2023 Notification of Mark Baiden as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Cessation of Mark Kweku Baiden as a person with significant control on 2022-12-01

View Document

20/12/2220 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

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 Registered office address changed from , C/O Nediab Accountants, 49 st. Augustin Way, Daventry, Northamptonshire, NN11 4EG to Lifeline House Neville Road Dagenham RM8 3QS on 2017-04-06

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O NEDIAB ACCOUNTANTS 49 ST. AUGUSTIN WAY DAVENTRY NORTHAMPTONSHIRE NN11 4EG

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR MARK KWEKU BAIDEN

View Document

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

View Accounts

26/03/1526 March 2015 SAIL ADDRESS CREATED

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BAIDEN

View Document

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNN WILLIAM COLES / 01/03/2014

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM RIVER CHAMBERS HIGH STREET ROMFORD RM1 1HR ENGLAND

View Document

05/02/145 February 2014 Registered office address changed from , River Chambers High Street, Romford, RM1 1HR, England on 2014-02-05

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 23 LEVETT GARDENS ILFORD ESSEX IG3 9BT UNITED KINGDOM

View Document

29/01/1429 January 2014 Registered office address changed from , 23 Levett Gardens, Ilford, Essex, IG3 9BT, United Kingdom on 2014-01-29

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED LYNN WILLIAM COLES

View Document

21/05/1321 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

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

View Accounts

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information