ONE STOP FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewDirector's details changed for Mr Devshi Velji Bhudia on 2025-09-30

View Document

30/09/2530 September 2025 NewRegistered office address changed from 190 Honeypot Lane Stanmore Middlesex HA7 1EE United Kingdom to C J House 99a Cobbold Road London NW10 9SL on 2025-09-30

View Document

27/08/2527 August 2025 Confirmation statement made on 2025-08-27 with updates

View Document

27/08/2527 August 2025 Termination of appointment of Purshottam Walji Hirani as a director on 2025-07-31

View Document

27/08/2527 August 2025 Appointment of Mr Devshi Velji Bhudia as a director on 2025-07-31

View Document

27/08/2527 August 2025 Cessation of Purshottam Walji Hirani as a person with significant control on 2025-07-31

View Document

27/08/2527 August 2025 Notification of Djkl Group Ltd as a person with significant control on 2025-07-31

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Registered office address changed from Jani Taylor Associates Ltd Office 6a 1st Floor Pop in Building South Way Wembley Middlesex HA9 0HF to 190 Honeypot Lane Stanmore Middlesex HA7 1EE on 2023-11-29

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PURSHOTTAM WALJI HIRANI / 29/04/2015

View Document

19/06/1819 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PURSHOTTAM WALJI HIRANI / 29/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

14/02/1414 February 2014 SECOND FILING WITH MUD 12/07/13 FOR FORM AR01

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PURSHOTTAM WALJI / 13/07/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY SURESH VARSANI

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PURSHOTTAM WALJI / 01/07/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 COMPANY NAME CHANGED WINDOORS LIMITED CERTIFICATE ISSUED ON 03/06/03

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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