ONE BEAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Change of details for Mrs Angela Louise Sleat as a person with significant control on 2025-09-30 |
| 30/09/2530 September 2025 New | Director's details changed for Mrs Angela Louise Sleat on 2025-09-30 |
| 30/09/2530 September 2025 New | Registered office address changed from Suite C 153 st Neots Road Hardwick Cambridge Cambridgeshire CB23 7QJ United Kingdom to Church Farm Maris Lane Trumpington Cambridge Cambridgeshire CB2 9LG on 2025-09-30 |
| 22/11/2422 November 2024 | Micro company accounts made up to 2024-03-31 |
| 22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
| 03/09/243 September 2024 | Registered office address changed from The Officers' Mess Royston Road Duxford Cambridgeshire CB22 4QH United Kingdom to Suite C 153 st Neots Road Hardwick Cambridge Cambridgeshire CB23 7QJ on 2024-09-03 |
| 15/05/2415 May 2024 | Registered office address changed from The Officers' Mess the Officers' Mess Royston Road Duxford Cambridgeshire CB22 4QH United Kingdom to The Officers' Mess Royston Road Duxford Cambridgeshire CB22 4QH on 2024-05-15 |
| 15/05/2415 May 2024 | Registered office address changed from 2 Cedar Close Melbourn Royston Hertfordshire SG8 6BL United Kingdom to The Officers' Mess the Officers' Mess Royston Road Duxford Cambridgeshire CB22 4QH on 2024-05-15 |
| 06/05/246 May 2024 | Cessation of James Frederick Sleat as a person with significant control on 2024-04-30 |
| 06/05/246 May 2024 | Notification of Angela Louise Sleat as a person with significant control on 2024-04-30 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to 2 Cedar Close Melbourn Royston Hertfordshire SG8 6BL on 2024-02-26 |
| 14/01/2414 January 2024 | Confirmation statement made on 2024-01-14 with updates |
| 06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
| 17/04/2317 April 2023 | Change of details for Mr James Frederick Sleat as a person with significant control on 2023-04-17 |
| 17/04/2317 April 2023 | Cessation of Angela Louise Sleat as a person with significant control on 2023-04-17 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/01/2015 January 2020 | 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