Advanced company searchLink opens in new window

ONERAGTIME GLOSE LIMITED

Company number 11206715

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)
07 May 2024 CH03 Secretary's details changed for Stephanie Christelle Hospital on 7 May 2024
07 May 2024 CH01 Director's details changed for Stephanie Christelle Hospital on 7 May 2024
07 May 2024 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 7 May 2024
27 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
06 Mar 2023 SH06 Cancellation of shares. Statement of capital on 20 September 2022
  • EUR 1,000.699
06 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
23 Feb 2023 SH02 Sub-division of shares on 1 March 2021
23 Sep 2022 AA Full accounts made up to 31 December 2021
12 May 2022 DISS40 Compulsory strike-off action has been discontinued
11 May 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 AA Accounts for a small company made up to 31 December 2020
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
29 Jul 2020 AA Accounts for a small company made up to 31 December 2019
13 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 13/02/2019
04 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • EUR 1,699.00
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 PSC08 Notification of a person with significant control statement
15 Mar 2019 PSC07 Cessation of Stephanie Christelle Hospital as a person with significant control on 14 February 2018
15 Mar 2019 PSC07 Cessation of Jean-Marie Raymond Pierre Messier as a person with significant control on 14 February 2018