Advanced company searchLink opens in new window

ONE SPARKLE LIMITED

Company number 08447528

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 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
14 Jan 2024 AA Micro company accounts made up to 31 March 2023
15 Sep 2023 AD01 Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to 1 Beaufort Gardens London NW4 3QN on 15 September 2023
04 Jul 2023 CERTNM Company name changed one sparkle media LIMITED\certificate issued on 04/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-03
03 Jul 2023 CERTNM Company name changed chilternhay LTD\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
23 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Aug 2021 PSC04 Change of details for Mr George Richard Gloster Hayward as a person with significant control on 4 August 2021
04 Aug 2021 PSC04 Change of details for Ms Yuanxia Amy Hayward as a person with significant control on 4 August 2021
04 Aug 2021 AD01 Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 4 August 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
27 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 PSC01 Notification of George Richard Gloster Hayward as a person with significant control on 25 March 2019
25 Mar 2019 PSC04 Change of details for Ms Yuanxia Amy Hayward as a person with significant control on 25 March 2019
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 2
25 Mar 2019 AP01 Appointment of Mr George Richard Gloster Hayward as a director on 25 March 2019
21 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates