ONEPLUSONE CREATIVE LIMITED
Status | ACTIVE |
Company No. | 07606751 |
Category | Private Limited Company |
Incorporated | 18 Apr 2011 |
Age | 13 years, 1 month, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 23 Nov 2015
Action Date: 19 Apr 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-04-19
Documents
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
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
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
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
Gazette filings brought up to date
Date: 04 Oct 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rosey Karaula
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosey Karaula
Documents
Some Companies
49 HARTFIELD CRESCENT,WEST WICKHAM,BR4 9DW
Number: | 11907045 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9A SURREY HILLS BUSINESS PARK, SHEEPHOUSE LANE,DORKING,RH5 6QT
Number: | OC312326 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6QR
Number: | 07987440 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MOWBRAY ROAD,EDGWARE,HA8 8JL
Number: | 09225458 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 ADAM FERGUSON HOUSE,MUSSELBURGH,EH21 7PQ
Number: | SC400696 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 THORNFIELD ROAD,HUDDERSFIELD,HD4 5HQ
Number: | 11348498 |
Status: | ACTIVE |
Category: | Private Limited Company |