ONELEDGER (UK) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

03/12/243 December 2024 Notification of Vha Group Pty Ltd as a person with significant control on 2024-12-03

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-03-31 with updates

View Document

20/11/2420 November 2024 Registered office address changed from Chiltern Heights Unit 20 Chiltern Heights 351 Caledonian Road London N1 1XH England to 71-75 Shelton Street London WC2H 9JQ on 2024-11-20

View Document

20/11/2420 November 2024 Micro company accounts made up to 2023-04-30

View Document

19/11/2419 November 2024 Termination of appointment of Mark Santo Sberna as a director on 2024-11-19

View Document

19/11/2419 November 2024 Cessation of Mark Santo Sberna as a person with significant control on 2024-11-19

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-04-30

View Document

04/04/234 April 2023 Micro company accounts made up to 2021-04-30

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM ZEUS HOUSE UNIT 19 16-30 PROVOST STREET LONDON N1 7NG ENGLAND

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

05/04/185 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW EDWIN HUBBARD / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWIN HUBBARD / 05/04/2018

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SBERNA

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR ANDREW EDWIN HUBBARD

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SANTO SBERNA / 24/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW EDWIN HUBBARD / 24/10/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUBBARD

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR MINH TRANG

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR MARK SANTO SBERNA

View Document

02/04/162 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information