Advanced company searchLink opens in new window

ONE COMPLIANCE CYBER LTD

Company number 08890330

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 Apr 2018 AP01 Appointment of Mr Kevin Lee House as a director on 20 April 2018
20 Apr 2018 AP01 Appointment of Miss Sarah Louise Dommett as a director on 20 April 2018
20 Apr 2018 AD01 Registered office address changed from 52 Sherburn Road North Leeds LS14 2BT United Kingdom to 158 Hemper Lane Sheffield S8 7FE on 20 April 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23
24 Mar 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
08 Mar 2018 TM01 Termination of appointment of Barbara Kahan as a director on 8 March 2018
08 Mar 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 52 Sherburn Road North Leeds LS14 2BT on 8 March 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
08 Mar 2018 AP01 Appointment of Mr Simon Woods as a director on 8 March 2018
08 Mar 2018 PSC01 Notification of Simon Woods as a person with significant control on 8 March 2018
08 Mar 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 8 March 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
02 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
24 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
23 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1