ONECALL MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-08-31

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Registered office address changed from Office 12, Gainsborough House Campden Business Park Battle Brook Drive Chipping Campden Glos GL55 6JX England to Chbc High Street Chipping Campden GL55 6AT on 2023-05-09

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2021-08-31

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-08-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 CURRSHO FROM 31/08/2019 TO 30/08/2019

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM THE WAREHOUSE QUARRY ROAD SANDSIDE CUMBRIA LA7 7HG ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM CLAWTHORPE HALL BUSINESS CENTRE BURTON IN KENDAL CARNFORTH LANCASHIRE LA6 1NU

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIL MISTRY / 16/11/2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED KAUSHIL MISTRY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

10/02/1610 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

23/04/1523 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

14/02/1414 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKINS

View Document

14/08/1214 August 2012 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