Advanced company searchLink opens in new window

ONEDAY AGENCY LIMITED

Company number 07167167

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)
12 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 Mar 2015 TM01 Termination of appointment of Claire Elizabeth Leak as a director on 2 February 2015
12 Mar 2015 AP01 Appointment of Mr Christopher Matthew Carvalho Hammond as a director on 2 February 2015
12 Mar 2015 AP01 Appointment of Mr Alexander Andreas Nicolas as a director on 2 February 2015
09 Mar 2015 CERTNM Company name changed overture financial services LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
27 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
29 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
29 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
05 Jul 2012 AD01 Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 5 July 2012
07 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
18 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
17 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
09 Sep 2010 AP01 Appointment of Ms Claire Elizabeth Leak as a director
03 Mar 2010 CERTNM Company name changed cambridge 105 fm radio LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
03 Mar 2010 CONNOT Change of name notice
25 Feb 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 February 2010
25 Feb 2010 TM01 Termination of appointment of Graham Cowan as a director
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)