ONELOGIN LIMITED

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.08729235
CategoryPrivate Limited Company
Incorporated11 Oct 2013
Age10 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

ONELOGIN LIMITED is an active private limited company with number 08729235. It was incorporated 10 years, 7 months, 5 days ago, on 11 October 2013. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Appoint corporate secretary company with name date

Date: 22 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-06

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Old address: 5th Floor One New Change London EC4M 9AF England

Change date: 2024-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-24

Officer name: Gravitas Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-02

Psc name: Jose Feliciano

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Behdad Eghbali

Notification date: 2022-02-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-10-01

Officer name: Gravitas Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Aiden Patrick Lyne

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bradley Haque

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Kivlan Huger

Termination date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Brad Brooks

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-01

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: 5th Floor One New Change London EC4M 9AF

Change date: 2021-10-06

Old address: Siena Court Broadway Maidenhead Berkshire SL6 1NJ England

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Thomas Pedersen

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brad Brooks

Appointment date: 2018-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Kivlan Huger

Appointment date: 2018-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

New address: Siena Court Broadway Maidenhead Berkshire SL6 1NJ

Old address: 450 Brook Drive Green Park Reading South East England RG2 6UU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW

New address: 450 Brook Drive Green Park Reading South East England RG2 6UU

Change date: 2015-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Pedersen

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Incorporation company

Date: 11 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CONCEPT DESIGN DEVELOP LTD

ZENITH ESTATE AGENTS 118, ALDRIDGE ROAD,BIRMINGHAM,B42 2TP

Number:11870420
Status:ACTIVE
Category:Private Limited Company

CYBEX VENTURES LIMITED

11 PICKET POST CLOSE,BRACKNELL,RG12 9FG

Number:07652544
Status:ACTIVE
Category:Private Limited Company

HOWARD BROS JOINERY LTD.

STATION APPROACH,EAST SUSSEX,TN33 0DE

Number:03178591
Status:ACTIVE
Category:Private Limited Company

JONES FOUNDATION SOLUTIONS LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:10430675
Status:ACTIVE
Category:Private Limited Company

NEXTGEN ENGINEERING LTD

3 DENE AVENUE,NEWCASTLE UPON TYNE,NE3 1QT

Number:08139322
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PWA PROPERTY INVESTMENTS LIMITED

12 ADELAIDE PARK,BELFAST,BT9 6FX

Number:NI627038
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