Advanced company searchLink opens in new window

ONE HOUSE ARTISTS LIMITED

Company number 09898409

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
05 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with updates
04 Jan 2023 PSC05 Change of details for One House X Limited as a person with significant control on 1 December 2022
04 Jan 2023 CH01 Director's details changed for Mr Napper Ned O'connor Tandy on 1 December 2022
04 Jan 2023 AD01 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to One House 154-158 Shoreditch High Street London E1 6HU on 4 January 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jun 2021 PSC07 Cessation of Napper Tandy as a person with significant control on 9 July 2020
04 Jun 2021 PSC02 Notification of One House X Limited as a person with significant control on 9 July 2020
25 May 2021 CH01 Director's details changed for Mr Napper Ned O'connor Tandy on 1 February 2021
25 May 2021 PSC04 Change of details for Mr Napper Tandy as a person with significant control on 1 February 2021
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
07 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 09/07/2020
07 Oct 2020 SH02 Sub-division of shares on 9 July 2020
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 2,000
13 Mar 2020 AD01 Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 13 March 2020
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
03 Dec 2019 CH01 Director's details changed for Mr Napper Tandy on 2 December 2018
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 400
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017