- Company Overview for ONESENSE INTERNATIONAL LIMITED (11138058)
- Filing history for ONESENSE INTERNATIONAL LIMITED (11138058)
- People for ONESENSE INTERNATIONAL LIMITED (11138058)
- Registers for ONESENSE INTERNATIONAL LIMITED (11138058)
- More for ONESENSE INTERNATIONAL LIMITED (11138058)
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 |