ONE STOP DATA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Appointment of Mr Robert Michael Gibney as a director on 2025-06-30 |
13/08/2513 August 2025 New | Termination of appointment of Tim James as a director on 2025-06-30 |
13/08/2513 August 2025 New | Termination of appointment of Catherine Isbell as a director on 2025-06-30 |
13/08/2513 August 2025 New | Appointment of Mr Christopher Antranig Kibarian as a director on 2025-06-30 |
13/08/2513 August 2025 New | Termination of appointment of Meredith Amdur as a director on 2025-06-30 |
21/06/2521 June 2025 | Total exemption full accounts made up to 2024-06-29 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
23/05/2423 May 2024 | Notification of Rhetorik Global Limited as a person with significant control on 2024-02-07 |
23/05/2423 May 2024 | Termination of appointment of Pauline Lucina Murphy as a director on 2024-02-07 |
23/05/2423 May 2024 | Cessation of Osd Investments Ltd as a person with significant control on 2024-02-07 |
23/05/2423 May 2024 | Confirmation statement made on 2024-03-09 with updates |
23/05/2423 May 2024 | Appointment of Mr Tim James as a director on 2024-02-07 |
23/05/2423 May 2024 | Appointment of Mrs Meredith Amdur as a director on 2024-02-07 |
12/03/2412 March 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
02/02/242 February 2024 | Total exemption full accounts made up to 2023-06-29 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-29 |
18/01/2318 January 2023 | Registered office address changed from 18 Kingswood Road Tadworth KT20 5EG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-01-18 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
24/07/2124 July 2021 | Total exemption full accounts made up to 2020-06-30 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/06/1929 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/04/1620 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/04/157 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/04/143 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/03/1326 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/03/1227 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/04/114 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
18/03/1118 March 2011 | 18/03/11 STATEMENT OF CAPITAL GBP 1100 |
10/03/1110 March 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/03/1110 March 2011 | RETURN OF PURCHASE OF OWN SHARES |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/04/102 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ISBELL / 08/03/2010 |
02/04/102 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
02/04/102 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE LUCINA MURPHY / 08/03/2010 |
02/04/102 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE ISBELL / 08/03/2010 |
25/03/0925 March 2009 | DIRECTOR APPOINTED MS CATHERINE ISBELL |
25/03/0925 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/04/056 April 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
06/01/046 January 2004 | REGISTERED OFFICE CHANGED ON 06/01/04 FROM: TUITION HOUSE, 5-6 FRANCIS GROVE, LONDON, SW19 4DT |
02/05/032 May 2003 | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
16/08/0216 August 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 |
23/05/0223 May 2002 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 352-354 LONDON ROAD, MITCHAM, SURREY CR4 3ND |
05/05/025 May 2002 | £ NC 200/60200 04/06/01 |
05/05/025 May 2002 | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
05/05/025 May 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/05/025 May 2002 | NC INC ALREADY ADJUSTED 04/06/01 |
12/02/0212 February 2002 | £ NC 100/200 04/06/01 |
07/08/017 August 2001 | NEW SECRETARY APPOINTED |
07/08/017 August 2001 | SECRETARY RESIGNED |
09/03/019 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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