ONE WORLD DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registration of charge 097814430008, created on 2025-07-30 |
05/08/255 August 2025 New | Registration of charge 097814430007, created on 2025-07-30 |
01/08/251 August 2025 New | Notification of Ashpal Singh Babbar as a person with significant control on 2025-07-25 |
01/08/251 August 2025 New | Notification of Grover Brothers (Uk) Limited as a person with significant control on 2025-07-25 |
01/08/251 August 2025 New | Cessation of Enhance Constructions Ltd as a person with significant control on 2025-07-25 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-25 with updates |
09/07/259 July 2025 New | Termination of appointment of Amandeep Singh Khaira as a director on 2025-07-09 |
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-09-30 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/08/2420 August 2024 | Director's details changed for Mr Ashpal Singh Babbar on 2024-08-19 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
04/03/244 March 2024 | Registered office address changed from 153 Norwood Road Southall UB2 4JB England to Galaxy Real Estate 1-3 Uxbridge Road Hayes UB4 0JN on 2024-03-04 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/06/2324 June 2023 | Total exemption full accounts made up to 2022-09-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-09 with updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JOGINDER SINGH |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CESSATION OF GROVER BROTHERS (UK) LIMITED AS A PSC |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENHANCE CONSTRUCTIONS LTD |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROVER BROTHERS (UK) LIMITED |
17/01/1817 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/09/1720 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097814430006 |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 1 AGINCOURT VILLAS UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0NX ENGLAND |
24/02/1724 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 097814430005 |
28/12/1628 December 2016 | APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH |
28/12/1628 December 2016 | DIRECTOR APPOINTED MR AMANDEEP SINGH KHAIRA |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/09/162 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097814430004 |
02/09/162 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097814430002 |
02/09/162 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097814430001 |
02/09/162 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 097814430003 |
03/10/153 October 2015 | 28/09/15 STATEMENT OF CAPITAL GBP 200 |
03/10/153 October 2015 | DIRECTOR APPOINTED MR ASHPAL SINGH BABBAR |
17/09/1517 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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