ONETEAM CONSULTING LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-06-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

16/10/1716 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM NORMAN HOUSE ST GEORGE'S HOUSE BICKLEY BR1 2LD

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 30B THE RISE SEVENOAKS TN13 1RQ ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/06/1514 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

05/10/145 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/06/1216 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH WISSON / 14/06/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ALEXINA WISSON / 14/06/2010

View Document

19/06/1019 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/06/0722 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 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