ONE BEAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewChange of details for Mrs Angela Louise Sleat as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewDirector's details changed for Mrs Angela Louise Sleat on 2025-09-30

View Document

30/09/2530 September 2025 NewRegistered 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

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

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

View Document

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

View Document

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

View Document

06/05/246 May 2024 Cessation of James Frederick Sleat as a person with significant control on 2024-04-30

View Document

06/05/246 May 2024 Notification of Angela Louise Sleat as a person with significant control on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Change of details for Mr James Frederick Sleat as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Cessation of Angela Louise Sleat as a person with significant control on 2023-04-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2015 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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