Advanced company searchLink opens in new window

ONE OF US LTD

Company number 05313949

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)
20 Feb 2025 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
22 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 15 December 2024
24 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/01/2025
28 Aug 2024 TM01 Termination of appointment of James Robert Currell as a director on 22 August 2024
23 Aug 2024 SH02 Sub-division of shares on 29 July 2024
13 Aug 2024 SH08 Change of share class name or designation
13 Aug 2024 SH10 Particulars of variation of rights attached to shares
09 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share subdivision 29/07/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2024 MA Memorandum and Articles of Association
07 Aug 2024 SH01 Statement of capital following an allotment of shares on 29 July 2024
  • GBP 10
06 Aug 2024 AP01 Appointment of Mr Zameer Hussain Abdul Khader as a director on 29 July 2024
06 Aug 2024 AP01 Appointment of Mr Prabhakar Duraiswami as a director on 29 July 2024
06 Aug 2024 AP01 Appointment of Mrs Yogalakshmi Sundaram as a director on 29 July 2024
06 Aug 2024 AP01 Appointment of Mr Balakrishnan Rajarathinam as a director on 29 July 2024
06 Aug 2024 PSC02 Notification of Basilic Fly Studio Uk Private Limited as a person with significant control on 29 July 2024
06 Aug 2024 PSC07 Cessation of Rachael Saskia Penfold as a person with significant control on 29 July 2024
06 Aug 2024 PSC07 Cessation of Dominic John Birkle Parker as a person with significant control on 29 July 2024
06 Aug 2024 PSC07 Cessation of Thomas Adam Debenham as a person with significant control on 29 July 2024
24 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
29 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
05 Dec 2023 PSC04 Change of details for Ms Rachael Saskia Penfold as a person with significant control on 5 December 2023
05 Dec 2023 PSC01 Notification of Dominic Parker as a person with significant control on 5 December 2023
05 Dec 2023 PSC01 Notification of Thomas Adam Debenham as a person with significant control on 5 December 2023
05 Dec 2023 CH01 Director's details changed for Thomas Adam Debenham on 5 December 2023
05 Dec 2023 AD01 Registered office address changed from , 57 Rathbone Place, London, W1T 1JU, England to 16 Tabernacle Street London EC2A 4DD on 5 December 2023