- Company Overview for ONE HIT CONSULTING LIMITED (06064849)
- Filing history for ONE HIT CONSULTING LIMITED (06064849)
- People for ONE HIT CONSULTING LIMITED (06064849)
- More for ONE HIT CONSULTING LIMITED (06064849)
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 Jan 2014 | AR01 | Annual return made up to 17 December 2013 with full list of shareholders | |
16 Dec 2013 | CERTNM |
Company name changed a legal answer LIMITED\certificate issued on 16/12/13
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
01 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Feb 2010 | AD02 | Register inspection address has been changed | |
01 Feb 2010 | CH01 | Director's details changed for Monika Juneja on 1 October 2009 | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Nov 2009 | CERTNM |
Company name changed suenita contracting services LIMITED\certificate issued on 13/11/09
|
|
13 Nov 2009 | CONNOT | Change of name notice | |
17 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from 4 riverview walnut tree close guildford surrey GU1 4UX | |
06 Mar 2008 | 363a | Return made up to 24/01/08; full list of members | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG | |
05 Mar 2008 | 288a | Secretary appointed raju juneja | |
11 Aug 2007 | 288b | Secretary resigned | |
26 Mar 2007 | 287 | Registered office changed on 26/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG | |
26 Mar 2007 | 288b | Director resigned |