ONEFLOR UK LTD

12507316
WESTWOOD HOUSE ANNIE MED LANE SOUTH CAVE UNITED KINGDOM HU15 2HG

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 accounts Annual Accounts 8 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 8 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2022 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
01 Mar 2022 accounts Annual Accounts 8 Buy now
01 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2020 officers Termination of appointment of director (Michel Rene Luc Vanhoonacker) 1 Buy now
27 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2020 officers Appointment of director (Mr Herve Paugain) 2 Buy now
23 Apr 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Mar 2020 incorporation Incorporation Company 10 Buy now