THE ONENESS MOVEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

03/03/253 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/08/236 August 2023 Director's details changed for Ms. Joanna Frances Harris on 2023-08-05

View Document

06/08/236 August 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 39 Dovetail Place Lawrence Road London N15 4EB on 2023-08-06

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/01/2119 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR AMIRBAHADOR MOSHKI

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/06/202 June 2020 CESSATION OF AMIRBAHADOR MOSHKI AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR AMIRBAHADOR MOSHKI

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIRBAHADOR MOSHKI

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA FRANCES HARRIS / 15/10/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 22/03/19 STATEMENT OF CAPITAL GBP 10

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/186 December 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 32 TAVISTOCK STREET LONDON WC2E 7PB ENGLAND

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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