Advanced company searchLink opens in new window

ONE AVENUE FINSBURY LIMITED

Company number 10424060

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)
21 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
15 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 TM01 Termination of appointment of Alice Spires as a director on 1 January 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
21 Sep 2022 PSC05 Change of details for One Avenue Acquisitions Limited as a person with significant control on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from Station House Station Approach East Horsley Surrey KT24 6QX England to Onega House 112 Main Road Sidcup DA14 6NE on 21 September 2022
06 Sep 2022 PSC05 Change of details for One Avenue Group Limited as a person with significant control on 20 July 2022
23 Dec 2021 AA Accounts for a small company made up to 31 December 2020
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
15 Feb 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
15 Jan 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
30 Nov 2020 MR01 Registration of charge 104240600002, created on 17 November 2020
30 Nov 2020 MR01 Registration of charge 104240600003, created on 17 November 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
24 Sep 2020 MR04 Satisfaction of charge 104240600001 in full
23 Sep 2020 MR05 All of the property or undertaking has been released from charge 104240600001
25 Mar 2020 AA Accounts for a small company made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
04 Jul 2019 AP01 Appointment of Mr Ryan David Squelch as a director on 18 June 2019
04 Jul 2019 AP01 Appointment of Ms Alice Spires as a director on 18 June 2019