ONETAXRESOURCE LIMITED
Status | ACTIVE |
Company No. | 09176055 |
Category | Private Limited Company |
Incorporated | 14 Aug 2014 |
Age | 9 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ONETAXRESOURCE LIMITED is an active private limited company with number 09176055. It was incorporated 9 years, 9 months, 21 days ago, on 14 August 2014. The company address is Rempstone Hall Farm Cottage Ashby Road Rempstone Hall Farm Cottage Ashby Road, Loughborough, LE12 6RG, England.
Company Fillings
Accounts with accounts type dormant
Date: 15 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type dormant
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 24 Sep 2022
Action Date: 24 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-24
Officer name: Miss Megan Elizabeth Turner
Documents
Change to a person with significant control
Date: 24 Sep 2022
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-01
Psc name: Mr Tim Dwyer
Documents
Confirmation statement with no updates
Date: 24 Sep 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type dormant
Date: 12 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type dormant
Date: 20 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2021
Action Date: 20 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-20
Old address: 7 Harefield East Leake Loughborough LE12 6RE England
New address: Rempstone Hall Farm Cottage Ashby Road Rempstone Loughborough LE12 6RG
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type dormant
Date: 03 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type dormant
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Old address: 4 Winstone Gardens Cirencester Gloucestershire GL7 1GJ England
Change date: 2018-05-21
New address: 7 Harefield East Leake Loughborough LE12 6RE
Documents
Accounts with accounts type dormant
Date: 18 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination secretary company with name termination date
Date: 10 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-10
Officer name: Ct Secretaries Ltd.
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type dormant
Date: 01 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-01
New address: 4 Winstone Gardens Cirencester Gloucestershire GL7 1GJ
Old address: 36 Washpool Road Bishops Cleeve Cheltenham Gloucestershire GL52 8EU
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Miss Megan Elizabeth Turner
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Some Companies
5 BLYTHE WAY,NORWICH,NR10 3FY
Number: | 08665762 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING HOUSE,RIPON,HG4 3DA
Number: | 11623712 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRICKLADE STREET,SWINDON,SN1 3EY
Number: | 10409746 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH
Number: | 11684038 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 100 GRANGEWOOD HOUSE,LOUGHTON,IG10 3TZ
Number: | 07083768 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SMITH LANE,CHESTERFIELD,S42 6FP
Number: | 11451327 |
Status: | ACTIVE |
Category: | Private Limited Company |