ONEFILE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Full accounts made up to 2024-12-31 |
06/04/256 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
01/04/241 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Second filing for the appointment of Mr Todd Richardson as a director |
29/12/2329 December 2023 | Second filing for the appointment of Mr Todd Richardson as a director |
27/12/2327 December 2023 | Appointment of Mr Todd Richardson as a director on 2023-12-20 |
26/09/2326 September 2023 | Accounts for a small company made up to 2022-12-31 |
08/06/238 June 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
23/03/2323 March 2023 | Accounts for a small company made up to 2022-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Registered office address changed from 21 Tiviot Dale Stockport Greater Manchester SK1 1TD England to 6th Floor, Corner Block Quay Street Manchester M3 3HN on 2022-11-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Appointment of Mr James Evans as a secretary on 2021-10-29 |
05/11/215 November 2021 | Termination of appointment of Neil Alexander Bertram as a director on 2021-10-26 |
05/11/215 November 2021 | Appointment of Mr Jeff Bender as a director on 2021-10-29 |
05/11/215 November 2021 | Termination of appointment of Kenneth Holden as a director on 2021-10-26 |
05/11/215 November 2021 | Termination of appointment of Susanna Mai Whalley as a director on 2021-10-26 |
05/11/215 November 2021 | Termination of appointment of Christopher Mark Whalley as a director on 2021-10-26 |
05/11/215 November 2021 | Termination of appointment of Sarah Louise Clarke as a director on 2021-10-26 |
05/11/215 November 2021 | Cessation of Susanna Mai Whalley as a person with significant control on 2021-10-26 |
05/11/215 November 2021 | Cessation of Christopher Mark Whalley as a person with significant control on 2021-10-26 |
05/11/215 November 2021 | Notification of Constellation Software Uk Holdco Ltd as a person with significant control on 2021-10-26 |
14/10/2114 October 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
08/12/208 December 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WHALLEY / 23/09/2020 |
15/10/2015 October 2020 | ARTICLES OF ASSOCIATION |
15/10/2015 October 2020 | ADOPT ARTICLES 23/09/2020 |
08/10/208 October 2020 | 23/09/20 STATEMENT OF CAPITAL GBP 100.03 |
04/05/204 May 2020 | DIRECTOR APPOINTED MS SARAH LOUISE CLARKE |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
28/03/1928 March 2019 | DIRECTOR APPOINTED MR KENNETH HOLDEN |
28/03/1928 March 2019 | DIRECTOR APPOINTED MR NEIL ALEXANDER BERTRAM |
18/12/1818 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 6TH FLOOR ARNDALE CENTRE MANCHESTER M4 3AQ ENGLAND |
11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM ONE CENTRAL PARK NORTHAMPTON ROAD MANCHESTER LANCASHIRE M40 5BP |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
04/01/174 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
03/05/163 May 2016 | DIRECTOR APPOINTED MR ALAN MICHAEL JOHN DAVIES |
19/04/1619 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/04/1511 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | APPOINTMENT TERMINATED, SECRETARY GENE WHALLEY |
22/04/1422 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
15/04/1415 April 2014 | COMPANY NAME CHANGED CITRUS LOUNGE LIMITED CERTIFICATE ISSUED ON 15/04/14 |
15/04/1415 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/01/1410 January 2014 | DIRECTOR APPOINTED MRS SUSANNA MAI WHALLEY |
10/01/1410 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / GENE ALEXANDER WHALLEY / 12/12/2013 |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WHALLEY / 12/12/2013 |
05/01/145 January 2014 | SUB-DIVISION 12/12/13 |
05/01/145 January 2014 | 12/12/13 STATEMENT OF CAPITAL GBP 100.01 |
05/01/145 January 2014 | SUB DIV 12/12/2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM ONE CENTRAL PARK NORTHAMPTON ROAD MANCHESTER LANCASHIRE M40 5WW |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WHALLEY / 01/10/2009 |
01/04/101 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHALLEY / 01/04/2008 |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM SUITE 59 LANSDOWNE HOUSE 792 WILMSLOW ROAD DIDSBURY MANCHESTER LANCASHIRE M20 6UG |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/04/0318 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | REGISTERED OFFICE CHANGED ON 21/02/03 FROM: CHARTER HOUSE LATHAM CLOSE BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SD |
05/04/025 April 2002 | DIRECTOR RESIGNED |
05/04/025 April 2002 | NEW SECRETARY APPOINTED |
05/04/025 April 2002 | NEW DIRECTOR APPOINTED |
05/04/025 April 2002 | SECRETARY RESIGNED |
05/04/025 April 2002 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX |
27/03/0227 March 2002 | 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