11:FS GROUP LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
16/05/2516 May 2025 | Group of companies' accounts made up to 2023-12-31 |
06/05/256 May 2025 | Registered office address changed from 9 Appold Street Mindspace, 8th Floor, 9 Appold Street London EC2A 2AP England to 9 Appold Street Mindspace, 8th Floor London EC2A 2AP on 2025-05-06 |
06/05/256 May 2025 | Registered office address changed from 9 Appold Street London EC2A 2AP England to 9 Appold Street Mindspace, 8th Floor, 9 Appold Street London EC2A 2AP on 2025-05-06 |
01/05/251 May 2025 | Registered office address changed from 9 Appold Street Mindspace 9 Appold Street London EC2A 2AP England to 9 Appold Street London EC2A 2AP on 2025-05-01 |
28/04/2528 April 2025 | Registered office address changed from Business Cube, 43 Worship Street London EC2A 2DU England to 9 Appold Street Mindspace 9 Appold Street London EC2A 2AP on 2025-04-28 |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
13/02/2513 February 2025 | Termination of appointment of Chris Skinner as a director on 2024-12-31 |
02/01/252 January 2025 | Termination of appointment of Shaun Adrian Meadows as a director on 2024-12-30 |
03/09/243 September 2024 | Second filing for the appointment of Mr Andrei Kozliar as a director |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Group of companies' accounts made up to 2022-12-31 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
19/10/2319 October 2023 | Resolutions |
19/10/2319 October 2023 | Resolutions |
18/10/2318 October 2023 | Appointment of Mr Maksym Koretskiy as a director on 2023-09-28 |
18/10/2318 October 2023 | Appointment of Andrei Kozliar as a director on 2023-09-28 |
03/10/233 October 2023 | Registered office address changed from 1 Finsbury Avenue 11:Fs, 2nd Floor London EC2M 2PF England to Business Cube, 43 Worship Street London EC2A 2DU on 2023-10-03 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
11/05/2311 May 2023 | Termination of appointment of Nasir Asad Ahmad as a director on 2023-04-28 |
25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2021-06-19 |
24/06/2124 June 2021 | Resolutions |
24/06/2124 June 2021 | Certificate of change of name |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
27/09/1927 September 2019 | REGISTERED OFFICE CHANGED ON 27/09/2019 FROM WEWORK C/O 11:FS 10 DEVONSHIRE SQUARE LONDON EC2M 4AE UNITED KINGDOM |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CRAIG BATES / 04/06/2019 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TAYLOR / 04/06/2019 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS METHVEN / 04/06/2019 |
31/05/1931 May 2019 | DIRECTOR APPOINTED RYAN LEE WAREHAM |
31/05/1931 May 2019 | DIRECTOR APPOINTED NASIR ASAD AHMAD |
31/05/1931 May 2019 | DIRECTOR APPOINTED AGAPI LIDA GLYPTI |
31/05/1931 May 2019 | DIRECTOR APPOINTED EWAN RICHARD SILVER |
06/02/196 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM WEWORK C/O 11:FS ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM |
27/07/1827 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
27/07/1827 July 2018 | 01/11/17 STATEMENT OF CAPITAL GBP 258.797 |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM WE WORK C/O 11FS 2 LEMAN STREET LONDON E1 8FA ENGLAND |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 7 LEVEN CLOSE NORWICH NORFOLK NR7 0WZ UNITED KINGDOM |
03/01/183 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MEAGHAN JOHNSON |
05/07/175 July 2017 | DIRECTOR APPOINTED MS LISA GANSKY |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/12/1617 December 2016 | DIRECTOR APPOINTED MR CHRIS SKINNER |
13/12/1613 December 2016 | 01/11/16 STATEMENT OF CAPITAL GBP 263.16 |
02/06/162 June 2016 | DIRECTOR APPOINTED MS MEAGHAN HEATHER JOHNSON |
02/06/162 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
01/06/161 June 2016 | DIRECTOR APPOINTED MR JASON BATES |
01/06/161 June 2016 | DIRECTOR APPOINTED MR ROSS METHVEN |
01/06/161 June 2016 | DIRECTOR APPOINTED MR SIMON TAYLOR |
24/05/1624 May 2016 | SUB-DIVISION 27/04/16 |
24/05/1624 May 2016 | 28/04/16 STATEMENT OF CAPITAL GBP 250 |
05/04/165 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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