ONELEFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Micro company accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Director's details changed for Mr Bruce Andrew Morrison on 2025-01-21

View Document

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

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

06/06/246 June 2024 Director's details changed for Mr Bruce Andrew Morrison on 2024-06-05

View Document

06/06/246 June 2024 Director's details changed for Mr Alistair George Macmanus on 2024-06-05

View Document

05/06/245 June 2024 Notification of Bruce Morrison as a person with significant control on 2024-06-01

View Document

05/06/245 June 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Studio 114 Netil Corner Mare Street London E8 4RU on 2024-06-05

View Document

05/06/245 June 2024 Notification of Alistair Macmanus as a person with significant control on 2024-06-01

View Document

05/06/245 June 2024 Withdrawal of a person with significant control statement on 2024-06-05

View Document

18/05/2418 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/07/1920 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GEORGE MACMANUS / 20/07/2019

View Document

20/07/1920 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANDREW MORRISON / 20/07/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/05/185 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GEORGE MACMANUS / 21/04/2018

View Document

05/05/185 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANDREW MORRISON / 21/04/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 13 ROMAYNE HOUSE GAUDEN ROAD LONDON SW4 6LP UNITED KINGDOM

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GEORGE MACMANUS / 21/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANDREW MORRISON / 21/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

07/10/177 October 2017 REGISTERED OFFICE CHANGED ON 07/10/2017 FROM 119 TOWER HOUSE 81 FIELDGATE STREET LONDON E1 1GW UNITED KINGDOM

View Document

08/12/168 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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