ONE WORLD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistration of charge 097814430008, created on 2025-07-30

View Document

05/08/255 August 2025 NewRegistration of charge 097814430007, created on 2025-07-30

View Document

01/08/251 August 2025 NewNotification of Ashpal Singh Babbar as a person with significant control on 2025-07-25

View Document

01/08/251 August 2025 NewNotification of Grover Brothers (Uk) Limited as a person with significant control on 2025-07-25

View Document

01/08/251 August 2025 NewCessation of Enhance Constructions Ltd as a person with significant control on 2025-07-25

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

09/07/259 July 2025 NewTermination of appointment of Amandeep Singh Khaira as a director on 2025-07-09

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Director's details changed for Mr Ashpal Singh Babbar on 2024-08-19

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Registered office address changed from 153 Norwood Road Southall UB2 4JB England to Galaxy Real Estate 1-3 Uxbridge Road Hayes UB4 0JN on 2024-03-04

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/06/2324 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOGINDER SINGH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CESSATION OF GROVER BROTHERS (UK) LIMITED AS A PSC

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENHANCE CONSTRUCTIONS LTD

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROVER BROTHERS (UK) LIMITED

View Document

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097814430006

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 1 AGINCOURT VILLAS UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0NX ENGLAND

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097814430005

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR AMANDEEP SINGH KHAIRA

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097814430004

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097814430002

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097814430001

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097814430003

View Document

03/10/153 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 200

View Document

03/10/153 October 2015 DIRECTOR APPOINTED MR ASHPAL SINGH BABBAR

View Document

17/09/1517 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information