11:FS GROUP LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

16/05/2516 May 2025 Group of companies' accounts made up to 2023-12-31

View Document

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

View Document

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

View Document

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

View Document

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

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

13/02/2513 February 2025 Termination of appointment of Chris Skinner as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Shaun Adrian Meadows as a director on 2024-12-30

View Document

03/09/243 September 2024 Second filing for the appointment of Mr Andrei Kozliar as a director

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

18/10/2318 October 2023 Appointment of Mr Maksym Koretskiy as a director on 2023-09-28

View Document

18/10/2318 October 2023 Appointment of Andrei Kozliar as a director on 2023-09-28

View Document

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

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

11/05/2311 May 2023 Termination of appointment of Nasir Asad Ahmad as a director on 2023-04-28

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-19

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Certificate of change of name

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CRAIG BATES / 04/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TAYLOR / 04/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS METHVEN / 04/06/2019

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED RYAN LEE WAREHAM

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED NASIR ASAD AHMAD

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED AGAPI LIDA GLYPTI

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED EWAN RICHARD SILVER

View Document

06/02/196 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Document

27/07/1827 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1827 July 2018 01/11/17 STATEMENT OF CAPITAL GBP 258.797

View Document

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

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 7 LEVEN CLOSE NORWICH NORFOLK NR7 0WZ UNITED KINGDOM

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MEAGHAN JOHNSON

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MS LISA GANSKY

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/12/1617 December 2016 DIRECTOR APPOINTED MR CHRIS SKINNER

View Document

13/12/1613 December 2016 01/11/16 STATEMENT OF CAPITAL GBP 263.16

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MS MEAGHAN HEATHER JOHNSON

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR JASON BATES

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR ROSS METHVEN

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR SIMON TAYLOR

View Document

24/05/1624 May 2016 SUB-DIVISION 27/04/16

View Document

24/05/1624 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 250

View Document

05/04/165 April 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