ONECODE LIMITED
Status | ACTIVE |
Company No. | 08082827 |
Category | Private Limited Company |
Incorporated | 24 May 2012 |
Age | 12 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
ONECODE LIMITED is an active private limited company with number 08082827. It was incorporated 12 years, 9 days ago, on 24 May 2012. The company address is 7 Bell Yard Lane 7 Bell Yard Lane, London, WC2A 2JR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Appoint person director company with name date
Date: 03 Jan 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-03
Officer name: Mrs Dhivya Venkatachalam Suresh
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Address
Type: AD01
New address: 7 Bell Yard Lane Bell Yard London WC2A 2JR
Change date: 2021-09-10
Old address: 20 Westleigh Avenue London SW15 6RJ England
Documents
Accounts with accounts type total exemption full
Date: 29 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 07 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dhivya Venkatachalam Suresh
Termination date: 2021-01-07
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-17
Old address: 103 High Street Waltham Cross Hertfordshire EN8 7AN England
New address: 20 Westleigh Avenue London SW15 6RJ
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 15 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Dhivya Suresh
Change date: 2019-02-14
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Dhivya Venkatachalam Suresh
Change date: 2019-02-14
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Suresh Damodaran
Change date: 2019-02-14
Documents
Change to a person with significant control
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-14
Psc name: Ms Dhivya Suresh
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 24 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-24
Psc name: Suresh Damodaran
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Address
Type: AD01
New address: 103 High Street Waltham Cross Hertfordshire EN8 7AN
Change date: 2016-12-21
Old address: 26 Windrush Grove Birmingham B15 2DL
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-31
Officer name: Mr Suresh Damodaran
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Change registered office address company with date old address new address
Date: 18 May 2015
Action Date: 18 May 2015
Category: Address
Type: AD01
Change date: 2015-05-18
New address: 26 Windrush Grove Birmingham B15 2DL
Old address: 10 Park Road Southborough Tunbridge Wells Kent TN4 0NX
Documents
Appoint person director company with name date
Date: 18 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dhivya Venkatachalam Suresh
Appointment date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mr Suresh Damodaran
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Old address: Flat 2 4 Linden Park Road Tunbridge Wells Kent TN2 5QL England
Change date: 2013-05-13
Documents
Change registered office address company with date old address
Date: 22 Jul 2012
Action Date: 22 Jul 2012
Category: Address
Type: AD01
Old address: 1 Chaddlewood Close Horsforth Leeds LS18 5AQ United Kingdom
Change date: 2012-07-22
Documents
Some Companies
3RD FLOOR,LONDON,EC3N 3AE
Number: | OC316425 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DUTCH CONNECTIONS SERVICES LIMITED
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 10506046 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HEATHVILLE ROAD,GLOUCESTER,GL1 3DS
Number: | 11492238 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRIDGEWOOD 2ND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF
Number: | 06874314 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
44 NOTTINGHAM ROAD,MANSFIELD,NG18 1BL
Number: | 07900118 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 TREVELYAN CRESCENT,HARROW,HA3 0RN
Number: | 08589341 |
Status: | ACTIVE |
Category: | Private Limited Company |