Advanced company searchLink opens in new window

ONE SOFT TECHNOLOGIES LIMITED

Company number 06601982

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2019 DS01 Application to strike the company off the register
14 Jun 2019 TM01 Termination of appointment of Per Ulrik Bergstrom as a director on 14 June 2019
14 Jun 2019 TM01 Termination of appointment of Eugen Razvan Popa as a director on 14 June 2019
02 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
16 Jul 2018 AP01 Appointment of Mr Eugen Razvan Popa as a director on 7 July 2018
13 Apr 2018 PSC05 Change of details for Bergstrom Cmg Limited as a person with significant control on 12 February 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 December 2017
12 Feb 2018 AD01 Registered office address changed from 28 Chamberlayne Road London NW10 3JD England to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on 12 February 2018
28 Nov 2017 AA Micro company accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 CH01 Director's details changed for Mr Mahesh Kumar Jayanarayan on 1 September 2016
09 Aug 2016 AD01 Registered office address changed from 157 Oxford Gardens London W10 6NE England to 28 Chamberlayne Road London NW10 3JD on 9 August 2016
03 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 35,295.01
04 Jan 2016 AD01 Registered office address changed from Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU United Kingdom to 157 Oxford Gardens London W10 6NE on 4 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AD01 Registered office address changed from C/O Umex Life the Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU United Kingdom to Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on 4 September 2015
23 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 35,295.01
31 Oct 2014 AD01 Registered office address changed from C/O Umex Securities Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ United Kingdom to C/O Umex Life the Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU on 31 October 2014
17 Oct 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 35,295.01
  • ANNOTATION Replacement This document replaces the AR01 registered on 02/05/14 as it was not properly delivered.
06 Oct 2014 AA Full accounts made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 35,295.01
  • ANNOTATION Replaced a replacement AR01 was registered on 17/10/14.