Advanced company searchLink opens in new window

ONESENSE INTERNATIONAL LIMITED

Company number 11138058

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)
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
  • GBP 200
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
  • RES13 ‐ Sub-division of ordinary shares 20/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
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