Advanced company searchLink opens in new window

ONEFILE LTD

Company number 04404879

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)
03 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 102.62
11 Dec 2020 AA Accounts for a small company made up to 31 March 2020
08 Dec 2020 PSC04 Change of details for Mr Christopher Mark Whalley as a person with significant control on 23 September 2020
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2020 SH08 Change of share class name or designation
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 100.03
04 May 2020 AP01 Appointment of Ms Sarah Louise Clarke as a director on 22 April 2020
09 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Aug 2019 TM01 Termination of appointment of Alan Michael John Davies as a director on 30 August 2019
29 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
28 Mar 2019 AP01 Appointment of Mr Neil Alexander Bertram as a director on 28 March 2019
28 Mar 2019 AP01 Appointment of Mr Kenneth Holden as a director on 28 March 2019
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 27 March 2018 with updates
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
13 Dec 2017 AD01 Registered office address changed from 6th Floor Arndale Centre Manchester M4 3AQ England to 6th Floor Arndale House Arndale Centre Manchester M4 3AQ on 13 December 2017
11 Dec 2017 AD01 Registered office address changed from One Central Park Northampton Road Manchester Lancashire M40 5BP to 6th Floor Arndale Centre Manchester M4 3AQ on 11 December 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
04 Jan 2017 AA Accounts for a small company made up to 31 March 2016
03 May 2016 AP01 Appointment of Mr Alan Michael John Davies as a director on 12 April 2015
19 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100.01
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015