Advanced company searchLink opens in new window

ONE 2 ONE LIMITED

Company number 02795626

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)
09 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
08 Mar 2021 AD01 Registered office address changed from Alchemy Building Bessemer Road Welwyn Garden City Hertfordshire AL7 1HE United Kingdom to Orion House Bessemer Road Welwyn Garden City AL7 1HH on 8 March 2021
10 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Nov 2020 AP01 Appointment of Ms Sasha Nicole Marchant as a director on 1 November 2020
01 Sep 2020 TM01 Termination of appointment of Claire Sandra Hilton as a director on 31 August 2020
22 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jul 2018 AP03 Appointment of Ms Sasha Marchant as a secretary on 23 July 2018
24 Jul 2018 TM02 Termination of appointment of Jeevan D'silva as a secretary on 23 July 2018
24 Jul 2018 AD01 Registered office address changed from Futura House Bradbourne Drive Tilbrook Milton Keynes MK7 8AZ England to Alchemy Building Bessemer Road Welwyn Garden City Hertfordshire AL7 1HE on 24 July 2018
14 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
14 Mar 2018 PSC02 Notification of Deutsche Telekom (Uk) Limited as a person with significant control on 9 March 2018
14 Mar 2018 PSC07 Cessation of T-Mobile Holdings Limited as a person with significant control on 9 March 2018
01 Mar 2018 TM01 Termination of appointment of Frank-Stephan Hardt as a director on 21 February 2018
01 Mar 2018 AP01 Appointment of Ms Claire Sandra Hilton as a director on 22 February 2018
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Jul 2016 AD01 Registered office address changed from Hatfield Business Park Hatfield Hertfordshire AL10 9BW to Futura House Bradbourne Drive Tilbrook Milton Keynes MK7 8AZ on 1 July 2016
17 Jun 2016 AP01 Appointment of Dr Frank-Stephan Hardt as a director on 15 May 2016