Advanced company searchLink opens in new window

ONESENSE INTERNATIONAL LIMITED

Company number 11138058

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)
13 Apr 2024 CH01 Director's details changed for Mr Dominic Hubert Kollmann on 12 April 2024
13 Mar 2024 CH01 Director's details changed for Dominic Hubert Kollmann on 6 March 2024
12 Mar 2024 TM01 Termination of appointment of Marko Sedovnik as a director on 6 March 2024
11 Mar 2024 AP01 Appointment of Dominic Hubert Kollmann as a director on 6 March 2024
02 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2021
09 May 2023 AA Accounts for a small company made up to 31 December 2020
09 Mar 2023 AD01 Registered office address changed from 9th Floor, Suite 9.10, City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 9 March 2023
06 Mar 2023 AD01 Registered office address changed from C/O Price & Accountants Ltd 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to 9th Floor, Suite 9.10, City Tower 40 Basinghall Street London EC2V 5DE on 6 March 2023
02 Mar 2023 PSC05 Change of details for Myworld Holdings Limited as a person with significant control on 1 March 2023
23 Feb 2023 AD01 Registered office address changed from 3rd Floor 40 Bank Street London E14 5NR United Kingdom to C/O Price & Accountants Ltd 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 23 February 2023
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Oct 2022 TM01 Termination of appointment of Günter Hrabal as a director on 28 September 2022
28 Oct 2022 PSC07 Cessation of Günter Hrabal as a person with significant control on 28 September 2022
12 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
22 Sep 2020 TM02 Termination of appointment of David Andrew Garvey as a secretary on 11 September 2020
05 Sep 2020 AAMD Amended accounts for a dormant company made up to 31 December 2018
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
03 Jul 2020 AD01 Registered office address changed from 3rd Floor 40 Bank Street London Please Select E14 5NR United Kingdom to 3rd Floor 40 Bank Street London E14 5NR on 3 July 2020
03 Jul 2020 PSC05 Change of details for Myworld Holdings Limited as a person with significant control on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from 3rd Floor, 40 Bank Street London E14 5NR England to 3rd Floor 40 Bank Street London Please Select E14 5NR on 3 July 2020
03 Jul 2020 PSC01 Notification of Günter Hrabal as a person with significant control on 3 July 2020