ONEDOME FINANCIAL SERVICES LTD

Cmme - 3 Turnberry House 4400 Parkway Cmme - 3 Turnberry House 4400 Parkway, Fareham, PO15 7FJ, Hants, England
StatusACTIVE
Company No.11497590
CategoryPrivate Limited Company
Incorporated02 Aug 2018
Age5 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

ONEDOME FINANCIAL SERVICES LTD is an active private limited company with number 11497590. It was incorporated 5 years, 9 months, 16 days ago, on 02 August 2018. The company address is Cmme - 3 Turnberry House 4400 Parkway Cmme - 3 Turnberry House 4400 Parkway, Fareham, PO15 7FJ, Hants, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mr Babak Ismayil

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

Old address: 5th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF England

Change date: 2023-05-10

New address: Cmme - 3 Turnberry House 4400 Parkway Whiteley Fareham Hants PO15 7FJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Mr Babak Ismayil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-04

Old address: 52 5th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF England

New address: 5th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Michael Philip David Hillard

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Babak Ismayil

Change date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

New address: 52 5th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF

Old address: Onedome Ltd 116-118 London WC2A 1PP England

Change date: 2019-04-23

Documents

View document PDF

Incorporation company

Date: 02 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCLEWORTH LIMITED

44 THE RIDINGS,LONDON,W5 3BU

Number:01055818
Status:ACTIVE
Category:Private Limited Company

DABOOL SERVICES LIMITED

5 FISHER CLOSE,GREENFORD,UB6 9UF

Number:07178935
Status:ACTIVE
Category:Private Limited Company

DAVID COOMES LANDSCAPE DESIGN LIMITED

15 KNIGHTS PARK,KINGSTON UPON THAMES,KT1 2QH

Number:10176969
Status:ACTIVE
Category:Private Limited Company

DEAL DIRECT FINANCIAL SOLUTIONS LIMITED

SUITE B 2ND FLOOR,WHITELEY,PO15 7AL

Number:05446793
Status:ACTIVE
Category:Private Limited Company

DT ENTERPRISES (UK) LTD

19 MENGHAM LANE,HAYLING ISLAND,PO11 9JT

Number:06618902
Status:ACTIVE
Category:Private Limited Company

KING ALFRED HOUSING ASSOCIATION LTD

SPILLERS HOUSE,SHAFTESBURY,SP7 8EP

Number:IP17227R
Status:ACTIVE
Category:Industrial and Provident Society

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