ONELIFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER HAWNEY / 25/06/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/07/1728 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 2

View Document

28/07/1728 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

08/03/178 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TONY COBURN / 08/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY COBURN / 08/03/2017

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 34 HOPSTORE OLD BEXLEY BUSINESS PARK, BOURNE ROAD BEXLEY KENT DA5 1LR

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/02/1620 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/02/1325 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/04/1213 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 40 THE GREEN WELLING KENT DA16 2PE

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER HAWNEY / 01/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY COBURN / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 22 HALIFAX CLOSE CHATHAM KENT ME5 7QR

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY COBURN / 11/02/2009

View Document

07/02/087 February 2008 COMPANY NAME CHANGED ONEIFT LIMITED CERTIFICATE ISSUED ON 07/02/08

View Document

29/01/0829 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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