ONEPLUSONE CREATIVE LIMITED

Flat 4, Cyntra Place Flat 4, Cyntra Place, London, E8 3QE, England
StatusACTIVE
Company No.07606751
CategoryPrivate Limited Company
Incorporated18 Apr 2011
Age13 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

ONEPLUSONE CREATIVE LIMITED is an active private limited company with number 07606751. It was incorporated 13 years, 1 month, 13 days ago, on 18 April 2011. The company address is Flat 4, Cyntra Place Flat 4, Cyntra Place, London, E8 3QE, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-28

New address: Flat 4, Cyntra Place 201 Mare Street London E8 3QE

Old address: 51 Clarkegrove Road Sheffield S10 2NH

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 19 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-19

Officer name: Mr James Patrick Thomas Miles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2015

Action Date: 19 Apr 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-25

Officer name: Ms Rosey Karaula

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Old address: 104 Marlborough House 159 High Street Harrow HA3 5DX

New address: 51 Clarkegrove Road Sheffield S10 2NH

Change date: 2015-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Old address: C/O Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH United Kingdom

New address: 104 Marlborough House 159 High Street Harrow HA3 5DX

Change date: 2014-10-03

Documents

View document PDF

Gazette notice compulsary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts amended with made up date

Date: 10 Jun 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Old address: 12 Fremont Street London E9 7NQ United Kingdom

Change date: 2012-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-03

Old address: 13a Warneford Street London E97NG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosey Karaula

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosey Karaula

Documents

View document PDF

Incorporation company

Date: 18 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEGIS ORBITAL SYSTEMS LTD

49 HARTFIELD CRESCENT,WEST WICKHAM,BR4 9DW

Number:11907045
Status:ACTIVE
Category:Private Limited Company

EQUESSENTIALS LLP

UNIT 9A SURREY HILLS BUSINESS PARK, SHEEPHOUSE LANE,DORKING,RH5 6QT

Number:OC312326
Status:ACTIVE
Category:Limited Liability Partnership

NVIZION SOLUTIONS LIMITED

WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6QR

Number:07987440
Status:ACTIVE
Category:Private Limited Company

PORTSEA INVESTMENTS LIMITED

49 MOWBRAY ROAD,EDGWARE,HA8 8JL

Number:09225458
Status:ACTIVE
Category:Private Limited Company

SLK DEVELOPMENTS LTD

SUITE 8 ADAM FERGUSON HOUSE,MUSSELBURGH,EH21 7PQ

Number:SC400696
Status:ACTIVE
Category:Private Limited Company

STERLING IT SUPPORT LTD

71 THORNFIELD ROAD,HUDDERSFIELD,HD4 5HQ

Number:11348498
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source