ONE STOP FLOORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Director's details changed for Mr Devshi Velji Bhudia on 2025-09-30 |
| 30/09/2530 September 2025 New | Registered office address changed from 190 Honeypot Lane Stanmore Middlesex HA7 1EE United Kingdom to C J House 99a Cobbold Road London NW10 9SL on 2025-09-30 |
| 27/08/2527 August 2025 | Confirmation statement made on 2025-08-27 with updates |
| 27/08/2527 August 2025 | Termination of appointment of Purshottam Walji Hirani as a director on 2025-07-31 |
| 27/08/2527 August 2025 | Appointment of Mr Devshi Velji Bhudia as a director on 2025-07-31 |
| 27/08/2527 August 2025 | Cessation of Purshottam Walji Hirani as a person with significant control on 2025-07-31 |
| 27/08/2527 August 2025 | Notification of Djkl Group Ltd as a person with significant control on 2025-07-31 |
| 04/04/254 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-24 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/11/2329 November 2023 | Registered office address changed from Jani Taylor Associates Ltd Office 6a 1st Floor Pop in Building South Way Wembley Middlesex HA9 0HF to 190 Honeypot Lane Stanmore Middlesex HA7 1EE on 2023-11-29 |
| 26/04/2326 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/03/2124 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/08/207 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
| 19/07/1919 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
| 04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PURSHOTTAM WALJI HIRANI / 29/04/2015 |
| 19/06/1819 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/08/1729 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 24/10/1624 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
| 12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/08/1517 August 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
| 15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PURSHOTTAM WALJI HIRANI / 29/04/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/07/1421 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
| 14/02/1414 February 2014 | SECOND FILING WITH MUD 12/07/13 FOR FORM AR01 |
| 10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PURSHOTTAM WALJI / 13/07/2012 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 12/08/1312 August 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 05/09/125 September 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
| 05/09/125 September 2012 | APPOINTMENT TERMINATED, SECRETARY SURESH VARSANI |
| 18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 22/07/1122 July 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
| 08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/08/1018 August 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
| 18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PURSHOTTAM WALJI / 01/07/2010 |
| 13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 31/07/0931 July 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
| 13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 29/07/0829 July 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
| 26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 01/08/071 August 2007 | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
| 31/07/0631 July 2006 | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
| 31/07/0631 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 19/07/0519 July 2005 | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS |
| 27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 29/10/0429 October 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
| 27/07/0427 July 2004 | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS |
| 22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 16/04/0416 April 2004 | SECRETARY'S PARTICULARS CHANGED |
| 27/08/0327 August 2003 | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS |
| 03/06/033 June 2003 | COMPANY NAME CHANGED WINDOORS LIMITED CERTIFICATE ISSUED ON 03/06/03 |
| 13/12/0213 December 2002 | SECRETARY RESIGNED |
| 13/12/0213 December 2002 | NEW SECRETARY APPOINTED |
| 19/09/0219 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/08/021 August 2002 | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS |
| 15/05/0215 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 25/01/0225 January 2002 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
| 02/10/012 October 2001 | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS |
| 19/07/0019 July 2000 | SECRETARY RESIGNED |
| 19/07/0019 July 2000 | NEW DIRECTOR APPOINTED |
| 19/07/0019 July 2000 | NEW SECRETARY APPOINTED |
| 19/07/0019 July 2000 | DIRECTOR RESIGNED |
| 12/07/0012 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ONE STOP FLOORING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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