ONE & MAIKE LTD

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

02/06/252 June 2025 Director's details changed for Mr Thomas Kitchener on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr Thomas Kitchener as a person with significant control on 2025-06-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

23/04/2423 April 2024 Change of details for Mr James Anthony Conetta as a person with significant control on 2021-06-08

View Document

23/04/2423 April 2024 Change of details for Mr Thomas Kitchener as a person with significant control on 2021-06-08

View Document

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

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

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

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Change of share class name or designation

View Document

14/11/2214 November 2022 Particulars of variation of rights attached to shares

View Document

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

View Accounts

24/01/2224 January 2022 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

18/06/2118 June 2021 Director's details changed for Mr Thomas Kitchener on 2021-06-18

View Document

17/06/2117 June 2021 Secretary's details changed for Mr Thomas Kitchener on 2021-06-17

View Document

17/06/2117 June 2021 Secretary's details changed for Mr James Anthony Conetta on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr James Anthony Conetta as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr James Anthony Conetta on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr James Anthony Conetta on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 2, Second Floor North the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Thomas Kitchener as a person with significant control on 2021-06-17

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