- Company Overview for ONEPOLL LIMITED (07204341)
- Filing history for ONEPOLL LIMITED (07204341)
- People for ONEPOLL LIMITED (07204341)
- Registers for ONEPOLL LIMITED (07204341)
- More for ONEPOLL LIMITED (07204341)
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) |
---|---|---|---|
17 Apr 2024 | AP03 | Appointment of Mr Matthew Robson as a secretary on 25 March 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
03 Nov 2023 | AP01 | Appointment of Mr Christopher Henry Maitland White-Smith as a director on 1 November 2023 | |
03 Nov 2023 | AP01 | Appointment of Mr Christopher Lee Pharo as a director on 1 November 2023 | |
23 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mr Martin Andrew Winter on 18 November 2021 | |
15 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 May 2022 | AD02 | Register inspection address has been changed from Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG | |
23 Feb 2022 | CH01 | Director's details changed for Mr Paul Mark Walters on 22 February 2022 | |
17 Jan 2022 | PSC05 | Change of details for Swns Media Group Limited as a person with significant control on 13 January 2022 | |
13 Jan 2022 | AD01 | Registered office address changed from Media Centre Emma-Chris Way Bristol BS34 7JU to Media Centre Unit a, Abbey Wood Business Park Emma Chris Way, Filton Bristol BS34 7JU on 13 January 2022 | |
23 Nov 2021 | AP01 | Appointment of Mr Christopher Duncan White as a director on 17 November 2021 | |
23 Nov 2021 | AP01 | Appointment of Mr Martin Andrew Winter as a director on 17 November 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
05 Nov 2021 | PSC02 | Notification of Swns Media Group Limited as a person with significant control on 3 November 2021 | |
05 Nov 2021 | PSC07 | Cessation of 72 Point Limited as a person with significant control on 3 November 2021 | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Aug 2019 | AD03 | Register(s) moved to registered inspection location Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD | |
20 Aug 2019 | AD02 | Register inspection address has been changed to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD | |
20 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates |