ONE STOP DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Robert Michael Gibney as a director on 2025-06-30

View Document

13/08/2513 August 2025 NewTermination of appointment of Tim James as a director on 2025-06-30

View Document

13/08/2513 August 2025 NewTermination of appointment of Catherine Isbell as a director on 2025-06-30

View Document

13/08/2513 August 2025 NewAppointment of Mr Christopher Antranig Kibarian as a director on 2025-06-30

View Document

13/08/2513 August 2025 NewTermination of appointment of Meredith Amdur as a director on 2025-06-30

View Document

21/06/2521 June 2025 Total exemption full accounts made up to 2024-06-29

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Notification of Rhetorik Global Limited as a person with significant control on 2024-02-07

View Document

23/05/2423 May 2024 Termination of appointment of Pauline Lucina Murphy as a director on 2024-02-07

View Document

23/05/2423 May 2024 Cessation of Osd Investments Ltd as a person with significant control on 2024-02-07

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-09 with updates

View Document

23/05/2423 May 2024 Appointment of Mr Tim James as a director on 2024-02-07

View Document

23/05/2423 May 2024 Appointment of Mrs Meredith Amdur as a director on 2024-02-07

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

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

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

24/07/2124 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1929 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/04/157 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1326 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/03/1227 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/04/114 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 18/03/11 STATEMENT OF CAPITAL GBP 1100

View Document

10/03/1110 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/1110 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ISBELL / 08/03/2010

View Document

02/04/102 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE LUCINA MURPHY / 08/03/2010

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE ISBELL / 08/03/2010

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MS CATHERINE ISBELL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: TUITION HOUSE, 5-6 FRANCIS GROVE, LONDON, SW19 4DT

View Document

02/05/032 May 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 352-354 LONDON ROAD, MITCHAM, SURREY CR4 3ND

View Document

05/05/025 May 2002 £ NC 200/60200 04/06/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/025 May 2002 NC INC ALREADY ADJUSTED 04/06/01

View Document

12/02/0212 February 2002 £ NC 100/200 04/06/01

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 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