ONE STOP CLOUD LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-08 with no updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-03-30 |
29/01/2529 January 2025 | Termination of appointment of Lynn William Coles as a director on 2025-01-29 |
29/01/2529 January 2025 | Notification of Jonathan Richard Coles as a person with significant control on 2020-01-01 |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
21/08/2321 August 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Notification of Mark Baiden as a person with significant control on 2023-01-01 |
03/01/233 January 2023 | Cessation of Mark Kweku Baiden as a person with significant control on 2022-12-01 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
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 |
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 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | DIRECTOR APPOINTED MR MARK KWEKU BAIDEN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | SAIL ADDRESS CREATED |
26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
17/12/1417 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK BAIDEN |
27/03/1427 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
27/03/1427 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN WILLIAM COLES / 01/03/2014 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM RIVER CHAMBERS HIGH STREET ROMFORD RM1 1HR ENGLAND |
05/02/145 February 2014 | Registered office address changed from , River Chambers High Street, Romford, RM1 1HR, England on 2014-02-05 |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 23 LEVETT GARDENS ILFORD ESSEX IG3 9BT UNITED KINGDOM |
29/01/1429 January 2014 | Registered office address changed from , 23 Levett Gardens, Ilford, Essex, IG3 9BT, United Kingdom on 2014-01-29 |
20/12/1320 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
22/08/1322 August 2013 | DIRECTOR APPOINTED LYNN WILLIAM COLES |
21/05/1321 May 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1226 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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