ONE CENT LTD

13a Gurdon Road 13a Gurdon Road, London, SE7 7RN, United Kingdom
StatusACTIVE
Company No.09123942
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

ONE CENT LTD is an active private limited company with number 09123942. It was incorporated 9 years, 10 months, 23 days ago, on 10 July 2014. The company address is 13a Gurdon Road 13a Gurdon Road, London, SE7 7RN, United Kingdom.



Company Fillings

Resolution

Date: 28 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Hammon

Appointment date: 2022-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2021

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-07

Officer name: Mr Georgi Valeriev Deninski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Old address: 15 Gurdon Road London SE7 7RN

Change date: 2018-02-20

New address: 13a Gurdon Road Charlton London SE7 7RN

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-07

Psc name: Mr Georgi Valeriev Deninski

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Georgi Valeriev Deninski

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 100.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gd building solutions LTD\certificate issued on 16/01/15

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change of name notice

Date: 28 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Jul 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CL SUPPORT LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:09017220
Status:ACTIVE
Category:Private Limited Company

DEATHPROOF CARS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11213211
Status:ACTIVE
Category:Private Limited Company

HORN SOLUTIONS INTERNATIONAL LIMITED

14B SHINING THE OLD CO-OP,BRISTOL,

Number:11236008
Status:ACTIVE
Category:Private Limited Company

ROSTELLER LTD

13 CURLEDGE STREET,PAIGNTON,TQ4 5BA

Number:10073494
Status:ACTIVE
Category:Private Limited Company

SENIOR TRADING CORP LIMITED

593 HOLLY LANE,BIRMINGHAM,B24 9LU

Number:11245723
Status:ACTIVE
Category:Private Limited Company

SJ ONLINE LTD

6 GORING GARDENS,DAGENHAM,RM8 2AD

Number:10989115
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