ONE LOUDER LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/143 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 13/11/1313 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/11/122 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 02/03/122 March 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
| 02/03/122 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / SAFIYE MUSTAFA / 01/01/2011 |
| 02/03/122 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EROL MUSTAFA / 01/01/2011 |
| 02/02/122 February 2012 | 31/10/11 TOTAL EXEMPTION FULL |
| 10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 9 HERCULES STREET LONDON N7 6AT |
| 02/02/112 February 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 14/12/1014 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 26/03/1026 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 21/01/1021 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EROL MUSTAFA / 01/10/2009 |
| 01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 30/10/0830 October 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
| 30/10/0730 October 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
| 07/03/077 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 06/11/066 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
| 13/02/0613 February 2006 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
| 19/12/0519 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 22/03/0522 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 10/12/0410 December 2004 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: G OFFICE CHANGED 10/12/04 5 HARLEY PLACE HARLEY STREET LONDON W1G 8QD |
| 25/10/0425 October 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
| 23/04/0423 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 06/11/036 November 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
| 05/06/035 June 2003 | NEW DIRECTOR APPOINTED |
| 05/06/035 June 2003 | NEW SECRETARY APPOINTED |
| 05/06/035 June 2003 | DIRECTOR RESIGNED |
| 05/06/035 June 2003 | SECRETARY RESIGNED |
| 20/02/0320 February 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/02/0319 February 2003 | REGISTERED OFFICE CHANGED ON 19/02/03 FROM: G OFFICE CHANGED 19/02/03 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 18/02/0318 February 2003 | COMPANY NAME CHANGED GATEWICK ESTATES LIMITED CERTIFICATE ISSUED ON 17/02/03 |
| 30/10/0230 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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