- 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) |
---|---|---|---|
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Sep 2020 | TM02 | Termination of appointment of David Andrew Garvey as a secretary on 11 September 2020 | |
05 Sep 2020 | AAMD | Amended accounts for a dormant company made up to 31 December 2018 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Jul 2020 | AD01 | Registered office address changed from 3rd Floor 40 Bank Street London Please Select E14 5NR United Kingdom to 3rd Floor 40 Bank Street London E14 5NR on 3 July 2020 | |
03 Jul 2020 | PSC05 | Change of details for Myworld Holdings Limited as a person with significant control on 3 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 3rd Floor, 40 Bank Street London E14 5NR England to 3rd Floor 40 Bank Street London Please Select E14 5NR on 3 July 2020 | |
03 Jul 2020 | PSC01 | Notification of Günter Hrabal as a person with significant control on 3 July 2020 | |
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 3 July 2020
|
|
03 Jul 2020 | AP01 | Appointment of Günter Hrabal as a director on 3 July 2020 | |
02 Jul 2020 | PSC05 | Change of details for Myworld Holdings Limited as a person with significant control on 22 November 2018 | |
29 May 2020 | SH02 | Sub-division of shares on 20 May 2020 | |
29 May 2020 | MA | Memorandum and Articles of Association | |
29 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
22 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Jun 2019 | CH01 | Director's details changed for Mr Marko Sedovnik on 28 June 2019 | |
15 May 2019 | TM02 | Termination of appointment of Hexagon Tds Limited as a secretary on 14 May 2019 | |
09 May 2019 | AD04 | Register(s) moved to registered office address 3rd Floor, 40 Bank Street London E14 5NR | |
21 Feb 2019 | TM01 | Termination of appointment of Christopher Norman Thomson as a director on 20 February 2019 | |
21 Feb 2019 | AP03 | Appointment of Mr David Andrew Garvey as a secretary on 20 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Marko Sedovnik as a director on 20 February 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
09 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 |