Advanced company searchLink opens in new window

ONE CENT TRADING LIMITED

Company number 11843929

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)
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jan 2025 DS01 Application to strike the company off the register
28 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
24 Nov 2023 TM01 Termination of appointment of Lyudmil Valentinov Pelov as a director on 24 November 2023
13 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
04 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT United Kingdom to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 6 December 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
03 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
09 Apr 2020 AA01 Current accounting period extended from 28 February 2020 to 30 July 2020
04 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
23 May 2019 PSC04 Change of details for Georgi Deninski as a person with significant control on 21 March 2019
22 May 2019 PSC01 Notification of Lyudmil Valentinov Pelov as a person with significant control on 21 March 2019
13 May 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 100
13 May 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 50
07 May 2019 AP01 Appointment of Mr Lyudmil Valentinov Pelov as a director on 21 March 2019
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 1