EXECUTIVE ONE LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-01-28

View Document

09/12/249 December 2024 Registered office address changed from Executive One Executive One Penstraze Business Centre Truro Cornwall TR4 8PN to Unit 1 Suite 1B River Mole Business Park Esher Surrey KT10 8BJ on 2024-12-09

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

21/10/2321 October 2023 Micro company accounts made up to 2023-01-28

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

28/01/2228 January 2022 Annual accounts for year ending 28 Jan 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-01-28

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/20

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

28/01/2028 January 2020 Annual accounts for year ending 28 Jan 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

28/01/1928 January 2019 Annual accounts for year ending 28 Jan 2019

View Accounts

18/11/1818 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/01/17

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

28/01/1728 January 2017 Annual accounts for year ending 28 Jan 2017

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts for year ending 28 Jan 2016

View Accounts

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/15

View Document

16/09/1516 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR GLENN RODGERS

View Document

28/01/1528 January 2015 Annual accounts for year ending 28 Jan 2015

View Accounts

28/10/1428 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/14

View Document

27/10/1427 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXECUTIVE REGISTRARS / 18/09/2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 35 THE MARKET GREENWICH LONDON SE10 9HZ

View Document

28/01/1428 January 2014 Annual accounts for year ending 28 Jan 2014

View Accounts

19/10/1319 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/13

View Document

19/10/1319 October 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts for year ending 28 Jan 2013

View Accounts

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12

View Document

05/10/125 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

28/01/1228 January 2012 Annual accounts for year ending 28 Jan 2012

View Accounts

23/10/1123 October 2011 DIRECTOR APPOINTED DR STEVEN LACY

View Document

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/11

View Document

13/10/1113 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

13/10/1113 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXECUTIVE REGISTRARS / 31/07/2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY MSG EUROPA LIMITED

View Document

21/10/1021 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXECUTIVE REGISTRARS / 05/08/2010

View Document

21/10/1021 October 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MSG EUROPA LIMITED / 05/08/2010

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/10

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/09

View Document

13/10/0913 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

15/09/0915 September 2009 DISS40 (DISS40(SOAD))

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/08

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/04

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/03

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: 192B HIGH STREET COLLIERS WOOD LONDON SW19 2BN

View Document

03/11/033 November 2003 COMPANY NAME CHANGED PENTAGON SECURITIES LIMITED CERTIFICATE ISSUED ON 03/11/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: CAPP HOUSE 96D SOUTH END CROYDON CR0 1DQ

View Document

15/09/0015 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/00

View Document

07/06/007 June 2000 EXEMPTION FROM APPOINTING AUDITORS 02/09/99

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 28/01/00

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 ADOPT MEM AND ARTS 16/09/98

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company