ONECODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

03/01/223 January 2022 Appointment of Mrs Dhivya Venkatachalam Suresh as a director on 2022-01-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR DHIVYA VENKATACHALAM SURESH

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MS DHIVYA SURESH / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DHIVYA VENKATACHALAM SURESH / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH DAMODARAN / 14/02/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURESH DAMODARAN

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MS DHIVYA SURESH / 14/02/2019

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 26 WINDRUSH GROVE BIRMINGHAM B15 2DL

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH DAMODARAN / 31/01/2015

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/06/1521 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 DIRECTOR APPOINTED MS DHIVYA VENKATACHALAM SURESH

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 10 PARK ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0NX

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH DAMODARAN / 01/05/2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM FLAT 2 4 LINDEN PARK ROAD TUNBRIDGE WELLS KENT TN2 5QL ENGLAND

View Document

22/07/1222 July 2012 REGISTERED OFFICE CHANGED ON 22/07/2012 FROM 1 CHADDLEWOOD CLOSE HORSFORTH LEEDS LS18 5AQ UNITED KINGDOM

View Document

24/05/1224 May 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