ONE HALF VENTURES LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-04 View Report
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with updates. 2022-12-09 View Report
Officers. Change date: 2022-12-02. Officer name: Mr Ronald Carl Finch. 2022-12-05 View Report
Persons with significant control. Psc name: Mr Ronald Carl Finch. Change date: 2022-12-02. 2022-12-05 View Report
Persons with significant control. Change date: 2022-12-01. Psc name: Mr Ronald Carl Finch. 2022-12-05 View Report
Officers. Change date: 2022-12-01. Officer name: Mr Ronald Carl Finch. 2022-12-05 View Report
Officers. Officer name: Mr Ronald Carl Finch. Change date: 2022-11-23. 2022-12-05 View Report
Accounts. Accounts type total exemption full. 2022-09-24 View Report
Confirmation statement. Statement with updates. 2021-12-03 View Report
Accounts. Accounts type micro entity. 2021-09-24 View Report
Accounts. Accounts type micro entity. 2021-01-01 View Report
Confirmation statement. Statement with updates. 2020-12-07 View Report
Confirmation statement. Statement with updates. 2019-12-05 View Report
Persons with significant control. Change date: 2019-12-05. Psc name: Mr Ronald Carl Finch. 2019-12-05 View Report
Officers. Officer name: Mr Ronald Carl Finch. Change date: 2019-12-05. 2019-12-05 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2018-12-18 View Report
Persons with significant control. Psc name: Mr Ronald Carl Finch. Change date: 2018-12-18. 2018-12-18 View Report
Accounts. Accounts type total exemption full. 2018-09-30 View Report
Accounts. Accounts type total exemption full. 2017-12-31 View Report
Persons with significant control. Change date: 2017-12-05. Psc name: Mr Ronald Carl Finch. 2017-12-19 View Report
Officers. Officer name: Mr Ronald Carl Finch. Change date: 2017-12-05. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-12-19 View Report
Address. Change date: 2017-11-11. Old address: Soho Works 4.07 Tea Building 56 Shoreditch House London E1 6JJ England. New address: 79 Nightingale Lane London E11 2EY. 2017-11-11 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Officers. Change date: 2016-12-05. Officer name: Mr Ronald Carl Finch. 2016-12-15 View Report
Officers. Officer name: Mr Ronald Carl Finch. Change date: 2016-12-15. 2016-12-15 View Report
Address. Change date: 2016-12-15. Old address: 70 Nightingale Lane London E11 2EY England. New address: Soho Works 4.07 Tea Building 56 Shoreditch House London E1 6JJ. 2016-12-15 View Report
Accounts. Accounts type dormant. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2016-02-15 View Report
Officers. Officer name: Mr Ronald Carl Finch. Change date: 2015-12-01. 2016-02-15 View Report
Address. Old address: Studio 504, the Custard Factory Gibb Street Birmingham B9 4AA United Kingdom. New address: 70 Nightingale Lane London E11 2EY. Change date: 2016-02-15. 2016-02-15 View Report
Change of name. Description: Company name changed one half technology LTD\certificate issued on 28/01/15. 2015-01-28 View Report
Incorporation. Capital: GBP 1 2014-12-05 View Report