ONEPIECEJIGSAW LTD.

Company Documents

DateDescription
12/07/2512 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/11/2428 November 2024 Change of details for Mr Andrew John Thurman as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mrs Alexandra Joanne Thurman as a person with significant control on 2024-11-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/01/2031 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

04/01/174 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

07/04/167 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 2 MONEY AVENUE CATERHAM SURREY CR3 5TH

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

10/12/1410 December 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JOANNE THURMAN / 01/08/2013

View Document

16/07/1416 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13

View Document

06/03/146 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 16 GROVE ROAD ASHTEAD SURREY KT21 1BE UNITED KINGDOM

View Document

19/09/1219 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA JOANNE PADFIELD / 24/12/2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 13 LINDEN CRESCENT KINGSTON UPON THAMES SURREY KT1 3DZ UNITED KINGDOM

View Document

13/07/1113 July 2011 13/07/11 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MISS ALEXANDRA JOANNE PADFIELD

View Document

12/07/1112 July 2011 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