ONLY ONE LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

01/11/191 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENNY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EMILIOS KARKALETSOU / 21/04/2015

View Document

04/11/154 November 2015 21/04/15 STATEMENT OF CAPITAL GBP 2

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAY BENNY / 21/04/2015

View Document

04/11/154 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KARKALETSOU

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR NICHOLAS EMILIOS KARKALETSOU

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED CHRISTOPHER JAY BENNY

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MICHAEL KARKALETSOU

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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