- Company Overview for ONE SQUARE INVESTMENTS LIMITED (05952403)
- Filing history for ONE SQUARE INVESTMENTS LIMITED (05952403)
- People for ONE SQUARE INVESTMENTS LIMITED (05952403)
- Charges for ONE SQUARE INVESTMENTS LIMITED (05952403)
- More for ONE SQUARE INVESTMENTS LIMITED (05952403)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
30 May 2023 | MR01 | Registration of charge 059524030005, created on 23 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
19 May 2021 | TM01 | Termination of appointment of John Caird as a director on 19 May 2021 | |
19 May 2021 | PSC07 | Cessation of John Caird as a person with significant control on 19 May 2021 | |
19 May 2021 | TM02 | Termination of appointment of John Caird as a secretary on 19 May 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 1 Battersea Square Battersea London SW11 3PZ to 1 Battersea Square Battersea Square London SW11 3RZ on 8 February 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
11 Nov 2020 | MR01 | Registration of charge 059524030004, created on 9 November 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | PSC01 | Notification of John Caird as a person with significant control on 6 April 2016 | |
07 Nov 2019 | PSC01 | Notification of Vuk Latincic as a person with significant control on 14 May 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
16 Sep 2019 | PSC07 | Cessation of Nick Dhandsa as a person with significant control on 16 September 2019 | |
20 May 2019 | AP01 | Appointment of Mr Vuk Latincic as a director on 14 May 2019 | |
20 May 2019 | TM01 | Termination of appointment of Denis Yedin as a director on 14 May 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates |