ONE&ONLY PRO LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Henri Gerald Sant-Cassia as a director on 2024-01-01

View Document

09/06/259 June 2025 Order of court to wind up

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

10/01/2410 January 2024 Registered office address changed from 8 st. James's Square London SW1Y 4JU England to Rex House 4-12 Regent Street St James London SW1Y 4PE on 2024-01-10

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/06/219 June 2021 Registered office address changed from , 100 Pall Mall, London, SW1Y 5NQ to Rex House 4-12 Regent Street St James London SW1Y 4PE on 2021-06-09

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR NEIL ELLIS

View Document

01/05/201 May 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR ALEXANDER COHEN

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ELIIS / 15/01/2020

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR NEIL ELIIS

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN JAVED / 18/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMRAAN JAVED / 12/12/2019

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR EMRAAN JAVED

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MRS PARVEEN AKHTAR

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON SILVERMAN / 22/10/2019

View Document

16/10/1916 October 2019 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

10/10/1910 October 2019 NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR EMRAAN JAVED

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 CESSATION OF HEYWOOD GOLDBLUM AS A PSC

View Document

04/01/194 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COHEN

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CAVENDISH

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR HENRI GERALD SANT-CASSIA

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR HEYWOOD GOLDBLUM / 21/03/2017

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED SIR PHILLIP EDWARD CAVENDISH

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEYWOOD GOLDBLUM

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR ALEXANDER COHEN

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

23/06/1723 June 2017 Registered office address changed from , Crown House 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to Rex House 4-12 Regent Street St James London SW1Y 4PE on 2017-06-23

View Document

21/03/1721 March 2017 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