Advanced company searchLink opens in new window

ONE CC LIMITED

Company number 06018056

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)
29 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
23 Oct 2023 AD01 Registered office address changed from Eastwick House Sandy Lane Addington West Malling ME19 5BX England to Cherington Trottiscliffe Road Addington West Malling ME19 5AZ on 23 October 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
29 May 2021 AD01 Registered office address changed from 113 Tower View Kings Hill West Malling Kent ME19 4WF United Kingdom to Eastwick House Sandy Lane Addington West Malling ME19 5BX on 29 May 2021
31 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
20 Apr 2020 PSC01 Notification of Ellie Grace Christodoulou as a person with significant control on 1 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
15 Mar 2019 CH01 Director's details changed for Mr Riki James Christodoulou on 3 March 2019
17 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
17 Dec 2018 AP03 Appointment of Mrs Ellie Grace Christodoulou as a secretary on 17 December 2018
17 Dec 2018 PSC07 Cessation of Julia Ann Christodoulou as a person with significant control on 17 December 2018
17 Dec 2018 AP01 Appointment of Mrs Ellie Grace Christodoulou as a director on 17 December 2018
17 Dec 2018 TM01 Termination of appointment of Julia Ann Christodoulou as a director on 17 December 2018
17 Dec 2018 TM02 Termination of appointment of Julia Ann Christodoulou as a secretary on 17 December 2018
10 Dec 2018 AD01 Registered office address changed from 11 Portland Road Birmingham B16 9HN to 113 Tower View Kings Hill West Malling Kent ME19 4WF on 10 December 2018
19 Oct 2018 AAMD Amended micro company accounts made up to 31 December 2017
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 PSC01 Notification of Riki James Christodoulou as a person with significant control on 6 April 2016