ONEPOINT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

29/05/2429 May 2024 Registered office address changed from PO Box 4385 11957310 - Companies House Default Address Cardiff CF14 8LH to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2024-05-29

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

07/04/247 April 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Registered office address changed to PO Box 4385, 11957310 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/08/2313 August 2023 Change of details for Mrs Saira Bashir Ayaz as a person with significant control on 2022-10-14

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

15/01/2215 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

10/12/2110 December 2021 Registered office address changed from 75 Highfield Drive Royton Oldham OL2 6AF England to 16 Arden Lodge Road Manchester M23 9AE on 2021-12-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

28/12/2028 December 2020 APPOINTMENT TERMINATED, DIRECTOR AYAZ MAHMOOD

View Document

26/12/2026 December 2020 REGISTERED OFFICE CHANGED ON 26/12/2020 FROM 4TH FLOOR, CENTENARY HOUSE 1 CENTENARY WAY SALFORD M50 1RF ENGLAND

View Document

29/08/2029 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAIRA BASHIR AYAZ / 28/08/2020

View Document

29/08/2029 August 2020 DIRECTOR APPOINTED MR AYAZ MAHMOOD

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 75 HIGHFIELD DRIVE ROYTON OLDHAM OL2 6AF ENGLAND

View Document

27/07/2027 July 2020 COMPANY NAME CHANGED STOCKTON BUTTERY LTD CERTIFICATE ISSUED ON 27/07/20

View Document

25/07/2025 July 2020 PSC'S CHANGE OF PARTICULARS / MRS SAIRA AYAZ / 01/01/2020

View Document

25/07/2025 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIRA AYAZ

View Document

25/07/2025 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAIRA BASHIR AYAZ / 01/01/2020

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MRS SAIRA AYAZ

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR AAFREEN REHMAN

View Document

24/07/2024 July 2020 DISS REQUEST WITHDRAWN

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR THASNEEM REHMAN

View Document

24/07/2024 July 2020 CESSATION OF THASNEEM COSIR REHMAN AS A PSC

View Document

02/06/202 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/2026 May 2020 APPLICATION FOR STRIKING-OFF

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/1923 April 2019 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