Advanced company searchLink opens in new window

ONEID LIMITED

Company number 11800511

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)
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 31 January 2025
  • GBP 46,547.15
23 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 46,395.48
23 Jan 2025 CS01 Confirmation statement made on 18 December 2024 with updates
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 46,362.16
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 46,357.16
05 Dec 2024 SH01 Statement of capital following an allotment of shares on 30 November 2024
  • GBP 45,940.49
18 Oct 2024 SH01 Statement of capital following an allotment of shares on 4 October 2024
  • GBP 45,538.85
24 Sep 2024 SH01 Statement of capital following an allotment of shares on 31 August 2024
  • GBP 44,705.52
26 Jul 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 44,317.49
26 Jul 2024 SH01 Statement of capital following an allotment of shares on 30 June 2024
  • GBP 44,638.19
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 44,282.34
10 Jun 2024 TM02 Termination of appointment of Raakhee Shah as a secretary on 10 June 2024
07 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
28 May 2024 CH01 Director's details changed for Mr David James Bell on 28 May 2024
28 May 2024 CH01 Director's details changed for Mr Nigel Kevin Savory on 28 May 2024
28 May 2024 AD01 Registered office address changed from 29 Wood Street Stratford-upon-Avon CV37 6JG England to Work.Life, Core Brown Street Manchester M2 1DH on 28 May 2024
28 May 2024 CH01 Director's details changed for Mr Timothy Walter Gregory on 28 May 2024
28 May 2024 CH01 Director's details changed for Ms Paula Elizabeth Sussex on 28 May 2024
28 May 2024 CH01 Director's details changed for Mr Robert Anthony Kotlarz on 28 May 2024
28 May 2024 CH01 Director's details changed for Ms Nicola Cranham on 28 May 2024
28 May 2024 CH03 Secretary's details changed for Mrs Raakhee Shah on 28 May 2024
21 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 43,006.29
18 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2024 MA Memorandum and Articles of Association
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 42,326.75