ONE TWO MANY RECORDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
28/06/2428 June 2024 | Micro company accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Registration of charge 096057390002, created on 2023-09-26 |
28/09/2328 September 2023 | Registration of charge 096057390001, created on 2023-09-26 |
21/09/2321 September 2023 | Micro company accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
11/05/2311 May 2023 | Registered office address changed from 16 Scrutton Street Shoreditch London EC2A 4RU England to 2-20 Studio 15, Shoreditch Works 2-20 Scrutton Street London EC2A 4RJ on 2023-05-11 |
23/01/2323 January 2023 | Registered office address changed from The Gallery 2 Queen Margaret's Grove London N1 4QD England to 16 Scrutton Street Shoreditch London EC2A 4RU on 2023-01-23 |
23/01/2323 January 2023 | Director's details changed for Mr Alexander Sheridan on 2023-01-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Micro company accounts made up to 2020-12-31 |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/06/205 June 2020 | REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
30/01/2030 January 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CESSATION OF ALEXANDER SHERIDAN AS A PSC |
19/01/1819 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ON BEHALF OF LIMITED |
14/08/1714 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JACK MURPHY |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM THE GALLERY 2 QUEEN MARGARETS GROVE LONDON N1 4QD UNITED KINGDOM |
24/09/1624 September 2016 | DISS40 (DISS40(SOAD)) |
23/09/1623 September 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
22/05/1522 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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