Advanced company searchLink opens in new window

ONE STRATEGIC COMMUNICATION LIMITED

Company number 03908840

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 PSC04 Change of details for Mr Stephen Oakley as a person with significant control on 2 March 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 SH06 Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 50
04 Apr 2016 MR01 Registration of charge 039088400003, created on 31 March 2016
08 Mar 2016 TM01 Termination of appointment of Jason Richard Beeby as a director on 29 February 2016
08 Mar 2016 TM02 Termination of appointment of Jason Richard Beeby as a secretary on 29 February 2016
29 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
22 Feb 2016 SH06 Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 75
10 Feb 2016 TM01 Termination of appointment of Frazer Neil Morgan as a director on 9 August 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015