ONELIFE CLOTHING UK LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2023-10-25 update statutory_documents CESSATION OF PAUL DESMOND HYNES O'GORMAN AS A PSC
2023-10-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNA MARIE SCHUY
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES
2022-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL O'GORMAN
2022-09-14 update statutory_documents SECRETARY APPOINTED MRS HANNA MARIE SCHUY
2022-03-07 delete address NOAH HOUSE 1A WESTFIELD DRIVE BOOKHAM LEATHERHEAD ENGLAND KT23 3NU
2022-03-07 insert address NOAH HOUSE 1A WESTFIELD DRIVE BOOKHAM SURREY ENGLAND KT23 3NU
2022-03-07 update registered_address
2022-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DESMOND HYNES O'GORMAN / 22/11/2021
2022-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2022 FROM NOAH HOUSE 1A WESTFIELD DRIVE BOOKHAM LEATHERHEAD KT23 3NU ENGLAND
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DESMOND HYNES O'GORMAN / 22/11/2021
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DESMOND HYNES O'GORMAN / 22/11/2021
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE O'GORMAN / 22/11/2021
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-13 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-08-18 insert product_pages_linkeddomain websitestage.co.uk
2021-06-14 delete phone 01249 477018
2021-06-14 delete phone 0203 302 5120
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-13 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-26 update website_status FlippedRobots => OK
2021-02-26 delete source_ip 109.109.132.187
2021-02-26 insert source_ip 51.89.135.61
2021-02-04 update website_status Unavailable => FlippedRobots
2020-12-07 delete address HIGH PENN OLD DAIRY HIGH PENN CALNE WILTSHIRE SN11 8RU
2020-12-07 insert address NOAH HOUSE 1A WESTFIELD DRIVE BOOKHAM LEATHERHEAD ENGLAND KT23 3NU
2020-12-07 update registered_address
2020-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2020 FROM HIGH PENN OLD DAIRY HIGH PENN CALNE WILTSHIRE SN11 8RU
2020-10-06 update statutory_documents DIRECTOR APPOINTED MRS HANNA MARIE SCHUY
2020-10-06 update statutory_documents 01/10/20 STATEMENT OF CAPITAL GBP 20
2020-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES
2020-08-09 update website_status OK => Unavailable
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-21 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-18 delete address High Penn, Calne, Wilts, SN11 8RU
2017-05-18 delete phone +44 (0)1249 820040
2017-05-18 insert address 50 Canbury Park Rd Kingston Upon Thames KT2 6LX
2017-05-18 insert alias Onelife Clothing Ltd
2017-05-18 insert phone +44 (0)203 302 5120
2017-05-18 update primary_contact High Penn, Calne, Wilts, SN11 8RU => 50 Canbury Park Rd Kingston Upon Thames KT2 6LX
2017-03-17 update website_status InternalLimits => OK
2017-03-17 delete source_ip 83.138.170.36
2017-03-17 insert source_ip 109.109.132.187
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-21 update website_status OK => InternalLimits
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-12 delete source_ip 92.52.65.62
2016-04-12 insert source_ip 83.138.170.36
2015-10-08 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-10-08 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-09-23 update statutory_documents 19/09/15 FULL LIST
2015-07-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-11-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-10-06 update statutory_documents 19/09/14 FULL LIST
2014-07-07 insert company_previous_name ONELIFE LTD
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update name ONELIFE LTD => ONELIFE CLOTHING LTD
2014-06-17 update statutory_documents COMPANY NAME CHANGED ONELIFE LTD CERTIFICATE ISSUED ON 17/06/14
2014-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-11-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-10-04 update statutory_documents 19/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-23 delete sic_code 5263 - Other non-store retail sale
2013-06-23 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-23 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-23 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-24 update statutory_documents 19/09/12 FULL LIST
2012-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-25 update statutory_documents 19/09/11 FULL LIST
2011-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-21 update statutory_documents 19/09/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE O'GORMAN / 19/09/2010
2010-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-01-20 update statutory_documents 19/09/09 FULL LIST
2008-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION