ONE WORLD SIM LIMITED

Company Documents

DateDescription
18/02/1718 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

12/03/1612 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1612 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

09/11/149 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
FLAT 2 22 CHAMBERS STREET
LONDON
SE16 4XL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
FLAT 2 22 CHAMBERS STREET
LONDON
SE16 4XL
ENGLAND

View Document

17/02/1417 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
216A UXBRIDGE ROAD
LONDON
W12 7JD

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM C/O MARK GREENWOOD 258 BROOKLANDS ROAD MANCHESTER M23 9HD UNITED KINGDOM

View Document

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER GREENWOOD / 28/02/2012

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR SAM MORAN

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 34 BRINDLEY ROAD OLDTRAFFORD MANCHESTER M16 9HQ

View Document

01/02/121 February 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

01/02/121 February 2012 COMPANY NAME CHANGED YOURMARKET.COM LIMITED CERTIFICATE ISSUED ON 01/02/12

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR MARK CHRISTOPHER GREENWOOD

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM OFFICE 3A BEMROSE BUSINESS PARK LONG LANE LIVERPOOL L97BG ENGLAND

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY GRAEME MIDDLETON

View Document

04/08/114 August 2011 SECRETARY APPOINTED GRAEME MIDDLETON

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL O'DONNELL

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME MIDDLETON

View Document

04/08/114 August 2011 DIRECTOR APPOINTED SAM MORAN

View Document

26/07/1126 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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