ONECHOCOLATE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Lee Associates (Secretaries) Limited as a secretary on 2025-04-23

View Document

29/01/2529 January 2025 Cessation of Mdc Partners Uk Holdings Limited as a person with significant control on 2021-08-03

View Document

29/01/2529 January 2025 Notification of Stagwell Inc. as a person with significant control on 2021-08-03

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/02/2419 February 2024 Registered office address changed from 100 Leman Street 3rd Floor London E1 8GH United Kingdom to Blue Fin Building 110 Southwark Street London SE1 0SU on 2024-02-19

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/06/237 June 2023 Registered office address changed from The Brassworks 32 York Way London N1 9AB England to 100 Leman Street 3rd Floor London E1 8GH on 2023-06-07

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

08/08/218 August 2021 Accounts for a small company made up to 2020-12-31

View Document

12/06/1912 June 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 TERMINATE DIR APPOINTMENT

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRANT

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOFT / 01/01/2019

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR DAVID ROSS

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSS / 01/01/2019

View Document

30/01/1930 January 2019 CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MDC PARTNERS UK HOLDINGS LIMITED

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR JILL COOMBER

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN GRANT

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR DAVID DOFT

View Document

29/01/1929 January 2019 CESSATION OF SUSAN CAROLYNE GRANT AS A PSC

View Document

28/01/1928 January 2019 CESSATION OF JILL SUSAN COOMBER AS A PSC

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 10 FRITH STREET LONDON W1D 3JF

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN CAROLYNE GRANT / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MS SUSAN CAROLYNE GRANT / 01/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN CAROLYNE GRANT / 01/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN CAROLYNE GRANT / 25/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN CAROLYNE GRANT / 01/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MS SUSAN CAROLYNE GRANT / 01/06/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MS JILL SUSAN COOMBER / 01/11/2017

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL SUSAN COOMBER / 01/11/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 ADOPT ARTICLES 29/03/2012

View Document

11/04/1211 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1025 May 2010 29/04/10 STATEMENT OF CAPITAL GBP 2

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM WESTMINSTER HOUSE, KEW ROAD RICHMOND SURREY TW9 2ND

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED GRANT BUTLER COOMBER LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLYNE GRANT / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL SUSAN COOMBER / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

17/01/0617 January 2006 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