ONE DENIM LIMITED
Status | ACTIVE |
Company No. | 06888257 |
Category | Private Limited Company |
Incorporated | 27 Apr 2009 |
Age | 15 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
ONE DENIM LIMITED is an active private limited company with number 06888257. It was incorporated 15 years, 1 month, 4 days ago, on 27 April 2009. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 02 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts amended with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 23 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 09 Aug 2021
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-02
Psc name: Mr Firas Kanourieh
Documents
Gazette filings brought up to date
Date: 03 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Dissolved compulsory strike off suspended
Date: 29 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 19 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Firas Kanourieh
Change date: 2018-07-18
Documents
Change person director company with change date
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Firas Kamourieh
Change date: 2018-07-19
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-19
Old address: 5-11 Mortimer Street London W1T 3HS
New address: 85 Great Portland Street London W1W 7LT
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Certificate change of name company
Date: 14 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed motiv capital LTD\certificate issued on 14/11/14
Documents
Change of name notice
Date: 14 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Firas Kamourieh
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Old address: 20-22 Bedford Row London WC1R 4JS
Change date: 2010-01-14
Documents
Termination secretary company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Company Secretaries Limited
Documents
Legacy
Date: 14 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/12/2009
Documents
Some Companies
BRAMFIELD ASSET MANAGEMENT LIMITED
BRAMFIELD,EAST HORSLEY,KT24 6NU
Number: | 09131927 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CRICKLADE AVENUE,LONDON,SW2 3HG
Number: | 11736582 |
Status: | ACTIVE |
Category: | Private Limited Company |
100A LOVE LANE,MITCHEM,CR4 3AJ
Number: | 11712779 |
Status: | ACTIVE |
Category: | Private Limited Company |
JPL TECHNICAL SERVICES LIMITED
12 BRIDGE LANE,BOOTLE,L30 3SW
Number: | 07028280 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLER SAMUEL LLP,GLASGOW,G2 5EZ
Number: | SC176931 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANCTUARY MAINTENANCE CONTRACTORS LIMITED
SANCTUARY HOUSE CHAMBER COURT,WORCESTER,WR1 3ZQ
Number: | 06822831 |
Status: | ACTIVE |
Category: | Private Limited Company |