ONEWORLD INSTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
27/03/2527 March 2025 | Registered office address changed from 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-27 |
24/03/2524 March 2025 | Registered office address changed from Unit 37D Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-24 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-12-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2022-12-31 |
23/02/2423 February 2024 | Director's details changed for Julian James on 2024-02-23 |
23/02/2423 February 2024 | Change of details for Julian James as a person with significant control on 2024-02-23 |
23/02/2423 February 2024 | Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Unit 37D Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2024-02-23 |
20/02/2420 February 2024 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-02-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-04-08 with no updates |
21/06/2321 June 2023 | Termination of appointment of James Short as a director on 2022-11-02 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2115 December 2021 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2021-12-15 |
15/12/2115 December 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES / 15/07/2020 |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHORT / 15/07/2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 08/04/2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 40 BANK STREET LEVEL 29 LONDON E14 5DS |
09/08/189 August 2018 | PSC'S CHANGE OF PARTICULARS / JULIAN JAMES / 02/08/2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
01/05/181 May 2018 | PSC'S CHANGE OF PARTICULARS / JULIAN JAMES / 27/04/2018 |
05/12/175 December 2017 | 05/12/17 STATEMENT OF CAPITAL USD 100 |
More Company Information
Recently Viewed
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