ONEFLOW SYSTEMS LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Director's details changed for David Neary Prezzano on 2021-07-02

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

08/12/208 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRASHER / 25/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O THP LIMITED 50 LIVERPOOL STREET LONDON EC2M 7PY ENGLAND

View Document

19/03/2019 March 2020 10/07/19 STATEMENT OF CAPITAL GBP 12281.93

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR JO-ANNE MCDOUGALL

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED CAROLINE FRANCOISE MORIN

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL WATSON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHTON

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MISS JO-ANNE MCDOUGALL

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR GEORGE BRASHER

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HP INC UK LIMITED

View Document

19/07/1919 July 2019 CESSATION OF CHRISTOPHER KNIGHTON AS A PSC

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084342590001

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 10281.47

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY PEELING

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084342590002

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 10229.37

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1710 April 2017 18/03/17 STATEMENT OF CAPITAL GBP 8233.94

View Document

06/04/176 April 2017 BUYBACK AGREEMENTS 28/02/2017

View Document

06/04/176 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084342590001

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O THP LIMITED CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON EC4N 7AE

View Document

19/05/1619 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/08/1412 August 2014 04/07/14 STATEMENT OF CAPITAL GBP 10900.05

View Document

12/08/1412 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR GARY IAN PEELING

View Document

31/03/1431 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 10750.00

View Document

29/01/1429 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1429 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 10750.00

View Document

05/12/135 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

01/07/131 July 2013 13/06/13 STATEMENT OF CAPITAL GBP 10000

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER KNIGHTON

View Document

20/06/1320 June 2013 ADOPT ARTICLES 13/06/2013

View Document

20/06/1320 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 10000.00

View Document

04/04/134 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 9500

View Document

07/03/137 March 2013 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