UK ONE TO ONE BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/06/2429 June 2024 | Micro company accounts made up to 2023-09-30 |
27/01/2427 January 2024 | Registered office address changed from Ferguson House, 3rd Floor 113 Cranbrook Road Ilford Essex IG1 4PU United Kingdom to 2 Grafton Road Dagenham RM8 3EP on 2024-01-27 |
27/01/2427 January 2024 | Director's details changed for Mr Muhammad Yamin on 2024-01-27 |
13/01/2413 January 2024 | Confirmation statement made on 2023-10-13 with no updates |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-09-30 |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Confirmation statement made on 2022-10-13 with no updates |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/06/2017 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
15/10/1815 October 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM C/O MUHAMMAD YAMIN UNIT C2, KILROY HOUSE 400 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY ENGLAND |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM C/O MUHAMMAD YAMIN FLAT 6 HARROW COURT 99 JOHN BURNS DRIVE BARKING ESSEX IG11 9RJ ENGLAND |
08/07/168 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 27 JOHN BARNES WALK LONDON E15 4SX |
05/11/155 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/01/1524 January 2015 | REGISTERED OFFICE CHANGED ON 24/01/2015 FROM 141 SALISBURY AVENUE BARKING ESSEX IG11 9XR |
15/10/1415 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD YAMIN / 14/10/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/10/1310 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 91 COWBRIDGE LANE BARKING ESSEX IG11 8LH ENGLAND |
17/09/1217 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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