ONE OF US LTD

05313949
16 TABERNACLE STREET LONDON ENGLAND EC2A 4DD

Documents

Documents
Date Category Description Pages
20 Feb 2025 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jan 2025 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
24 Dec 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Aug 2024 officers Termination of appointment of director (James Robert Currell) 1 Buy now
23 Aug 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
13 Aug 2024 capital Notice of name or other designation of class of shares 2 Buy now
13 Aug 2024 capital Notice of particulars of variation of rights attached to shares 3 Buy now
09 Aug 2024 resolution Resolution 3 Buy now
09 Aug 2024 incorporation Memorandum Articles 12 Buy now
07 Aug 2024 capital Return of Allotment of shares 3 Buy now
06 Aug 2024 officers Appointment of director (Mr Zameer Hussain Abdul Khader) 2 Buy now
06 Aug 2024 officers Appointment of director (Mr Prabhakar Duraiswami) 2 Buy now
06 Aug 2024 officers Appointment of director (Mrs Yogalakshmi Sundaram) 2 Buy now
06 Aug 2024 officers Appointment of director (Mr Balakrishnan Rajarathinam) 2 Buy now
06 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2024 accounts Annual Accounts 43 Buy now
29 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2023 officers Change of particulars for director (Thomas Adam Debenham) 2 Buy now
05 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2023 accounts Annual Accounts 45 Buy now
17 Apr 2023 officers Appointment of director (Mr James Robert Currell) 2 Buy now
03 Jan 2023 accounts Annual Accounts 42 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 accounts Annual Accounts 11 Buy now
23 Dec 2021 officers Change of particulars for director (Ms Rachael Saskia Penfold) 2 Buy now
23 Dec 2021 officers Change of particulars for director (Thomas Adam Debenham) 2 Buy now
23 Dec 2021 officers Change of particulars for director (Dominic John Birkle Parker) 2 Buy now
23 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 accounts Annual Accounts 9 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 accounts Annual Accounts 9 Buy now
05 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2017 accounts Annual Accounts 8 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 6 Buy now
28 Dec 2015 annual-return Annual Return 6 Buy now
12 Oct 2015 accounts Annual Accounts 6 Buy now
13 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2014 annual-return Annual Return 6 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
05 Feb 2014 annual-return Annual Return 6 Buy now
04 Feb 2014 officers Change of particulars for director (Thomas Adam Debenham) 2 Buy now
04 Feb 2014 officers Change of particulars for director (Dominic John Birkle Parker) 2 Buy now
01 Nov 2013 accounts Annual Accounts 5 Buy now
23 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 annual-return Annual Return 6 Buy now
21 Sep 2011 accounts Annual Accounts 4 Buy now
03 Mar 2011 annual-return Annual Return 6 Buy now
31 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Nov 2010 officers Termination of appointment of secretary (Carlton Registrars Limited) 1 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
26 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Apr 2010 mortgage Particulars of a mortgage or charge 7 Buy now
22 Dec 2009 annual-return Annual Return 6 Buy now
24 Oct 2009 accounts Annual Accounts 5 Buy now
19 Feb 2009 annual-return Return made up to 15/12/08; full list of members 4 Buy now
19 Feb 2009 officers Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 1 Buy now
30 Jul 2008 address Registered office changed on 30/07/2008 from, 7-9 swallow street, london, W1B 4DT 1 Buy now
11 Jul 2008 accounts Annual Accounts 5 Buy now
09 Jan 2008 annual-return Return made up to 15/12/07; full list of members 3 Buy now
15 Sep 2007 accounts Annual Accounts 5 Buy now
21 Dec 2006 annual-return Return made up to 15/12/06; full list of members 3 Buy now
27 Sep 2006 accounts Annual Accounts 1 Buy now
05 Jan 2006 annual-return Return made up to 15/12/05; full list of members 3 Buy now
20 Dec 2004 capital Ad 15/12/04-15/12/04 £ si 1@1.00=1 £ ic 2/3 1 Buy now
20 Dec 2004 capital Ad 15/12/04-15/12/04 £ si 1@1.00=1 £ ic 1/2 1 Buy now
20 Dec 2004 officers New director appointed 1 Buy now
20 Dec 2004 officers New director appointed 1 Buy now
15 Dec 2004 incorporation Incorporation Company 30 Buy now