Advanced company searchLink opens in new window

ONESELECT LIMITED

Company number 09689085

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)
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
18 Aug 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
06 Aug 2017 AD01 Registered office address changed from Reading Bridge Reading Bridge George Street Reading RG1 8LS England to 7th Floor, Reading Bridge House George Street Reading RG1 8LS on 6 August 2017
27 Jul 2017 AD01 Registered office address changed from Arena Business Centre 282 Farnborough Road Farnborough GU14 7NA England to Reading Bridge Reading Bridge George Street Reading RG1 8LS on 27 July 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 100
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
06 Jan 2017 CH01 Director's details changed for Mr Sathees Kumar Sampar on 6 January 2017
06 Oct 2016 CERTNM Company name changed one select LIMITED\certificate issued on 06/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
06 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
06 Oct 2016 AD01 Registered office address changed from 77 Kingsway London WC1B 6SR England to Arena Business Centre 282 Farnborough Road Farnborough GU14 7NA on 6 October 2016
04 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
03 Aug 2016 TM02 Termination of appointment of Steven Gosling as a secretary on 2 August 2016
03 Aug 2016 TM01 Termination of appointment of Steven Paul Gosling as a director on 2 August 2016
03 Aug 2016 TM01 Termination of appointment of Andrew Michael Green as a director on 2 August 2016
03 Aug 2016 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 77 Kingsway London WC1B 6SR on 3 August 2016
03 Aug 2016 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 2 August 2016
27 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
26 Jul 2016 AP01 Appointment of Mr Sathees Kumar Sampar as a director on 25 July 2016
07 Sep 2015 AD01 Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015
16 Jul 2015 AP01 Appointment of Mr Andrew Michael Green as a director on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Matthew Christopher Hirst as a director on 16 July 2015
16 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted