Advanced company searchLink opens in new window

ONE EXECUTIVE LIMITED

Company number 08801049

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)
04 Jul 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 61 Bramble Tye Laindon Basildon SS15 5GR on 4 July 2023
11 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 AD01 Registered office address changed from 1 the Gate House Elmshaws Farm Tye Common Road Billericay Essex CM12 9SB England to 20-22 Wenlock Road London N1 7GU on 6 July 2022
22 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
22 Jul 2019 AD01 Registered office address changed from Unit 6 Radford Crescent Radford Way Billericay Essex CM12 0DA England to 1 the Gate House Elmshaws Farm Tye Common Road Billericay Essex CM12 9SB on 22 July 2019
08 Oct 2018 AD01 Registered office address changed from 270 Avenue West, Skyline 120 Great Notley Braintree CM77 7AA England to Unit 6 Radford Crescent Radford Way Billericay Essex CM12 0DA on 8 October 2018
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Aug 2018 PSC01 Notification of Bradley Platt as a person with significant control on 24 July 2017
30 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
25 Jun 2018 CH01 Director's details changed for Mr Bradley Platt on 12 June 2018
16 Aug 2017 AD01 Registered office address changed from 270 Avenue West Avenue West, Skyline 120 Great Notley Braintree CM77 7AA England to 270 Avenue West, Skyline 120 Great Notley Braintree CM77 7AA on 16 August 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
09 Aug 2017 AD01 Registered office address changed from 239 Kensington High Street First Floor London W8 6SN to 270 Avenue West Avenue West, Skyline 120 Great Notley Braintree CM77 7AA on 9 August 2017
24 Jul 2017 TM01 Termination of appointment of Susanne Jane Macpherson as a director on 24 July 2017
24 Jul 2017 PSC07 Cessation of Susanne Jane Macpherson as a person with significant control on 24 July 2017
24 Jul 2017 AP01 Appointment of Mr Bradley Platt as a director on 24 July 2017
10 May 2017 AAMD Amended micro company accounts made up to 31 December 2016
14 Mar 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates