- Company Overview for ONE HOUSE ARTISTS LIMITED (09898409)
- Filing history for ONE HOUSE ARTISTS LIMITED (09898409)
- People for ONE HOUSE ARTISTS LIMITED (09898409)
- More for ONE HOUSE ARTISTS LIMITED (09898409)
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
|
|
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
|
|
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
|
|
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 |