Advanced company searchLink opens in new window

ONE SEARCH LTD

Company number 05893089

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with updates
02 May 2023 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 29 Queen Annes Gate London SW1H 9BU on 2 May 2023
09 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2023 MA Memorandum and Articles of Association
09 Mar 2023 SH10 Particulars of variation of rights attached to shares
09 Mar 2023 SH08 Change of share class name or designation
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 March 2023
  • GBP 106.34
27 Oct 2022 AD01 Registered office address changed from 18a Farm Street Mayfair London W1J 5RF England to Berkeley Square House Berkeley Square London W1J 6BD on 27 October 2022
04 Oct 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2022 CH01 Director's details changed for Daniel Mccarthy on 21 February 2022
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
11 May 2021 AD01 Registered office address changed from 9th Floor Nova South 160 Victoria Street London SW1E 5LB England to 18a Farm Street Mayfair London W1J 5RF on 11 May 2021
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
07 Aug 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 December 2019
24 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
11 Nov 2019 SH06 Cancellation of shares. Statement of capital on 27 September 2019
  • GBP 112.50
11 Nov 2019 SH03 Purchase of own shares.
30 Oct 2019 PSC01 Notification of Lisa Mccarthy as a person with significant control on 27 September 2019
29 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 June 2018
  • GBP 138.16
24 Oct 2019 TM01 Termination of appointment of Scott Michael Beckson as a director on 27 September 2019
21 Oct 2019 PSC04 Change of details for Mr Daniel Mccarthy as a person with significant control on 27 September 2019