Advanced company searchLink opens in new window

ONE 4 DESIGN LTD

Company number 08346504

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
25 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
10 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
17 May 2017 CH01 Director's details changed for Miss Julie Michele Ward on 17 May 2017
11 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Mar 2016 AD01 Registered office address changed from The Sir Reresby Rooms Renishaw Hall Renishaw Sheffield S21 3WB to Sterling House 32 st John Street Mansfield Nottinghamshire NG18 1QJ on 14 March 2016
12 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
20 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
14 Mar 2014 AA Total exemption full accounts made up to 31 January 2014
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
06 Jan 2014 CH01 Director's details changed for Miss Julie Michele Ward on 20 December 2013
06 Jan 2014 AD01 Registered office address changed from the Sir George Rooms Stable Block Renishaw Hall Sheffield S21 3WB England on 6 January 2014