ONEFILE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewFull accounts made up to 2024-12-31

View Document

06/04/256 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Second filing for the appointment of Mr Todd Richardson as a director

View Document

29/12/2329 December 2023 Second filing for the appointment of Mr Todd Richardson as a director

View Document

27/12/2327 December 2023 Appointment of Mr Todd Richardson as a director on 2023-12-20

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Appointment of Mr James Evans as a secretary on 2021-10-29

View Document

05/11/215 November 2021 Termination of appointment of Neil Alexander Bertram as a director on 2021-10-26

View Document

05/11/215 November 2021 Appointment of Mr Jeff Bender as a director on 2021-10-29

View Document

05/11/215 November 2021 Termination of appointment of Kenneth Holden as a director on 2021-10-26

View Document

05/11/215 November 2021 Termination of appointment of Susanna Mai Whalley as a director on 2021-10-26

View Document

05/11/215 November 2021 Termination of appointment of Christopher Mark Whalley as a director on 2021-10-26

View Document

05/11/215 November 2021 Termination of appointment of Sarah Louise Clarke as a director on 2021-10-26

View Document

05/11/215 November 2021 Cessation of Susanna Mai Whalley as a person with significant control on 2021-10-26

View Document

05/11/215 November 2021 Cessation of Christopher Mark Whalley as a person with significant control on 2021-10-26

View Document

05/11/215 November 2021 Notification of Constellation Software Uk Holdco Ltd as a person with significant control on 2021-10-26

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WHALLEY / 23/09/2020

View Document

15/10/2015 October 2020 ARTICLES OF ASSOCIATION

View Document

15/10/2015 October 2020 ADOPT ARTICLES 23/09/2020

View Document

08/10/208 October 2020 23/09/20 STATEMENT OF CAPITAL GBP 100.03

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MS SARAH LOUISE CLARKE

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR KENNETH HOLDEN

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR NEIL ALEXANDER BERTRAM

View Document

18/12/1818 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 6TH FLOOR ARNDALE CENTRE MANCHESTER M4 3AQ ENGLAND

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM ONE CENTRAL PARK NORTHAMPTON ROAD MANCHESTER LANCASHIRE M40 5BP

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ALAN MICHAEL JOHN DAVIES

View Document

19/04/1619 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY GENE WHALLEY

View Document

22/04/1422 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED CITRUS LOUNGE LIMITED CERTIFICATE ISSUED ON 15/04/14

View Document

15/04/1415 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS SUSANNA MAI WHALLEY

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / GENE ALEXANDER WHALLEY / 12/12/2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WHALLEY / 12/12/2013

View Document

05/01/145 January 2014 SUB-DIVISION 12/12/13

View Document

05/01/145 January 2014 12/12/13 STATEMENT OF CAPITAL GBP 100.01

View Document

05/01/145 January 2014 SUB DIV 12/12/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM ONE CENTRAL PARK NORTHAMPTON ROAD MANCHESTER LANCASHIRE M40 5WW

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK WHALLEY / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHALLEY / 01/04/2008

View Document

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

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: CHARTER HOUSE LATHAM CLOSE BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SD

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF14 3LX

View Document

27/03/0227 March 2002 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