Advanced company searchLink opens in new window

ONEESTATE LIMITED

Company number 03532364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2019 AD01 Registered office address changed from C/O Williamson Accounting Limited 124 Willingale Road Loughton Essex IG10 2DA to Cornelius Barton & Co 29-30 High Holborn First Floor London WC1V 6AZ on 4 April 2019
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 May 2017 MR01 Registration of charge 035323640001, created on 4 May 2017
20 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
09 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Apr 2014 AD01 Registered office address changed from C/O Cornelius Barton & Co Mitre House 44-46 Fleet Street London EC4Y 1BN on 25 April 2014
14 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
10 Apr 2014 AP01 Appointment of Mrs Nicola Williamson as a director
10 Apr 2014 TM01 Termination of appointment of Harash Sethi as a director
20 Jan 2014 AP01 Appointment of Mr Harash Pal Sethi as a director
  • ANNOTATION This document is a duplicate of AP01 was registered on 21ST January 2014
20 Jan 2014 AP01 Appointment of Mr Harash Pal Sethi as a director
17 Jan 2014 TM01 Termination of appointment of Ramiro Penaherrera as a director
17 Jan 2014 TM01 Termination of appointment of Lidia Penaherrera as a director
28 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
13 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Jun 2012 AD01 Registered office address changed from 25 Highcroft Gardens London NW11 0LY on 21 June 2012
12 Jun 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
12 Jun 2012 TM01 Termination of appointment of Andree Shore as a director