ONE-DYAS UK LIMITED

03531783
8TH FLOOR 100 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AG

Documents

Documents
Date Category Description Pages
03 Apr 2024 officers Change of particulars for director (Mr Adrianus Christiaan Van Der Weijden) 2 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 accounts Annual Accounts 35 Buy now
19 Jul 2023 mortgage Statement of release/cease from a charge 5 Buy now
18 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2023 mortgage Registration of a charge 37 Buy now
24 Apr 2023 mortgage Registration of a charge 34 Buy now
18 Apr 2023 mortgage Registration of a charge 33 Buy now
18 Apr 2023 mortgage Registration of a charge 34 Buy now
18 Apr 2023 mortgage Registration of a charge 36 Buy now
18 Apr 2023 mortgage Registration of a charge 34 Buy now
18 Apr 2023 mortgage Registration of a charge 33 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 36 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 36 Buy now
15 Sep 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
04 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 37 Buy now
22 Jan 2021 officers Change of particulars for director (Mr Adrianus Christiaan Van Der Weijden) 2 Buy now
01 Dec 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2020 officers Termination of appointment of director (Robert Jan Baurdoux) 1 Buy now
07 Jul 2020 officers Termination of appointment of director (Alexander Ferdinand Diederik Berger) 1 Buy now
06 Jul 2020 officers Appointment of director (Mr Adrianus Christiaan Van Der Weijden) 2 Buy now
03 Jul 2020 officers Appointment of director (Mr Alexander Thijs Israël) 2 Buy now
26 Jun 2020 mortgage Registration of a charge 45 Buy now
02 Apr 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2020 mortgage Registration of a charge 37 Buy now
23 Dec 2019 capital Return of Allotment of shares 3 Buy now
10 Oct 2019 accounts Annual Accounts 36 Buy now
17 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Apr 2019 mortgage Registration of a charge 40 Buy now
05 Apr 2019 officers Appointment of director (Mr Robert Jan Baurdoux) 2 Buy now
05 Apr 2019 mortgage Registration of a charge 35 Buy now
04 Apr 2019 mortgage Registration of a charge 34 Buy now
04 Apr 2019 mortgage Registration of a charge 33 Buy now
04 Apr 2019 mortgage Registration of a charge 36 Buy now
04 Apr 2019 mortgage Registration of a charge 34 Buy now
04 Apr 2019 mortgage Registration of a charge 36 Buy now
02 Apr 2019 resolution Resolution 4 Buy now
02 Apr 2019 change-of-name Change Of Name Notice 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 incorporation Memorandum Articles 25 Buy now
12 Mar 2019 resolution Resolution 1 Buy now
23 Jan 2019 resolution Resolution 26 Buy now
14 Jan 2019 resolution Resolution 1 Buy now
09 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2018 accounts Annual Accounts 41 Buy now
01 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Apr 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Apr 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
07 Jul 2017 accounts Annual Accounts 62 Buy now
04 Jul 2017 officers Appointment of director (Alexander Ferdinand Diederik Berger) 3 Buy now
16 Jun 2017 officers Appointment of director (Christiaan Hendrick De Ruyter Van Steveninck) 4 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 May 2017 officers Termination of appointment of director (Christine Ross Leadbetter Shinnie) 2 Buy now
31 May 2017 officers Termination of appointment of secretary (Christine Ross Leadbetter Shinnie) 2 Buy now
31 May 2017 officers Termination of appointment of director (Mark Adrian Mccomiskey) 2 Buy now
31 May 2017 officers Termination of appointment of director (John Michael Rapach) 2 Buy now
24 May 2017 mortgage Registration of a charge 41 Buy now
23 May 2017 resolution Resolution 3 Buy now
23 May 2017 change-of-name Change Of Name Notice 2 Buy now
20 May 2017 mortgage Registration of a charge 41 Buy now
20 May 2017 mortgage Registration of a charge 16 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Feb 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Nov 2016 officers Change of particulars for director (Mrs Christine Ross Leadbetter Shinnie) 2 Buy now
15 Nov 2016 officers Change of particulars for secretary (Mrs Christine Ross Leadbetter Shinnie) 1 Buy now
15 Nov 2016 officers Appointment of director (Mark Adrian Mccomiskey) 2 Buy now
15 Nov 2016 officers Termination of appointment of director (Andrew John Leeser) 1 Buy now