Advanced company searchLink opens in new window

ONE AVENUE HOLDINGS LIMITED

Company number 13181006

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)
22 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 5 May 2024
30 Sep 2024 AA Full accounts made up to 31 December 2023
17 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 5 May 2024
02 Jul 2024 CS01 05/05/24 Statement of Capital gbp 10.009975
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 17/07/24 and again on 22/10/2024.
12 Jan 2024 PSC07 Cessation of Mayuri Patel as a person with significant control on 4 January 2024
12 Jan 2024 PSC02 Notification of One Avenue Property Holdings Limited as a person with significant control on 4 January 2024
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 January 2024
  • GBP 10.57
19 Sep 2023 AA Full accounts made up to 31 December 2022
29 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 5 May 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/08/2023
07 Mar 2023 AA Accounts for a small company made up to 31 December 2021
15 Feb 2023 AP01 Appointment of Mrs Mayuri Patel as a director on 4 February 2021
07 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
21 Sep 2022 AD01 Registered office address changed from Station House Station Approach East Horsley Surrey KT24 6QX England to Onega House 112 Main Road Sidcup DA14 6NE on 21 September 2022
07 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 10
09 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
17 Feb 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
04 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-04
  • GBP .01