1010 GROUP LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

15/11/2315 November 2023 Notification of Christopher Smith as a person with significant control on 2023-11-06

View Document

15/11/2315 November 2023 Termination of appointment of Eoin Mckevitt as a director on 2023-11-06

View Document

15/11/2315 November 2023 Cessation of Eoin Mckevitt as a person with significant control on 2023-11-06

View Document

23/10/2323 October 2023 Appointment of Mr Christopher Smith as a director on 2023-10-20

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/11/224 November 2022 Director's details changed for Mr Eoin Mckevitt on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Mr Eoin Mckevitt as a person with significant control on 2022-11-04

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/03/2118 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR EOIN MCKEVITT / 01/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN MCKEVITT / 01/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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