- Company Overview for ONESENSE INTERNATIONAL LIMITED (11138058)
- Filing history for ONESENSE INTERNATIONAL LIMITED (11138058)
- People for ONESENSE INTERNATIONAL LIMITED (11138058)
- Registers for ONESENSE INTERNATIONAL LIMITED (11138058)
- More for ONESENSE INTERNATIONAL LIMITED (11138058)
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) |
---|---|---|---|
26 Nov 2024 | PSC05 | Change of details for Benefit4Me Holdings Limited as a person with significant control on 15 November 2024 | |
20 Nov 2024 | AD01 | Registered office address changed from 1 C/O Price & Accountants Ltd, Wework 1 Fore Street London EC2Y 9DT England to Wework C/O Price & Accountants Ltd 1 Fore Street Avenue London EC2Y 9DT on 20 November 2024 | |
11 Nov 2024 | AD02 | Register inspection address has been changed from 5th Floor 10 Finsbury Square London EC2A 1AF England to 1 Bedford Row London WC1R 4BU | |
08 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
08 Nov 2024 | AD01 | Registered office address changed from C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW United Kingdom to 1 C/O Price & Accountants Ltd, Wework 1 Fore Street London EC2Y 9DT on 8 November 2024 | |
28 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Aug 2024 | PSC05 | Change of details for Myworld Holdings Limited as a person with significant control on 1 August 2024 | |
13 May 2024 | AA01 | Previous accounting period shortened from 31 December 2024 to 30 April 2024 | |
13 Apr 2024 | CH01 | Director's details changed for Mr Dominic Hubert Kollmann on 12 April 2024 | |
13 Mar 2024 | CH01 | Director's details changed for Dominic Hubert Kollmann on 6 March 2024 | |
12 Mar 2024 | TM01 | Termination of appointment of Marko Sedovnik as a director on 6 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Dominic Hubert Kollmann as a director on 6 March 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2023 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Mar 2023 | AD01 | Registered office address changed from 9th Floor, Suite 9.10, City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 9 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from C/O Price & Accountants Ltd 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to 9th Floor, Suite 9.10, City Tower 40 Basinghall Street London EC2V 5DE on 6 March 2023 | |
02 Mar 2023 | PSC05 | Change of details for Myworld Holdings Limited as a person with significant control on 1 March 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from 3rd Floor 40 Bank Street London E14 5NR United Kingdom to C/O Price & Accountants Ltd 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 23 February 2023 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
28 Oct 2022 | TM01 | Termination of appointment of Günter Hrabal as a director on 28 September 2022 | |
28 Oct 2022 | PSC07 | Cessation of Günter Hrabal as a person with significant control on 28 September 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates |