1TO1 GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

07/12/237 December 2023 Change of share class name or designation

View Document

30/11/2330 November 2023 Change of details for Mr James Laurence Floor as a person with significant control on 2023-11-23

View Document

30/11/2330 November 2023 Notification of Helen Susan Floor as a person with significant control on 2023-11-23

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

20/07/2320 July 2023 Change of details for Mr James Laurence Floor as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr James Laurence Floor on 2023-07-20

View Document

05/07/235 July 2023 Registered office address changed from Unit 2B, Morelands Court Hensting Lane Fisheræs Pond Winchester Hampshire SO50 7HH England to Unit 2B Morelands Court Hensting Lane Fishers Pond Winchester Hampshire SO50 7HH on 2023-07-05

View Document

25/05/2325 May 2023 Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9HJ England to Unit 2B, Morelands Court Hensting Lane Fisheræs Pond Winchester Hampshire SO50 7HH on 2023-05-25

View Document

05/05/235 May 2023 Registration of charge 077229480001, created on 2023-04-26

View Document

20/04/2320 April 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

12/04/2312 April 2023 Registered office address changed from 5 Faraday Office Park Faraday Road Basingstoke Hampshire RG24 8QB United Kingdom to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 2023-04-12

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

07/02/237 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

27/01/2327 January 2023 Appointment of Mrs Helen Susan Floor as a director on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Change of details for Mr James Laurence Floor as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr James Laurence Floor on 2022-11-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

16/02/2116 February 2021 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR JAMES LAURENCE FLOOR

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBSTER

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR JONATHAN RICHARD WEBSTER

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROEBER

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR NICHOLAS ROEBER

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES FLOOR

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM THE LONG BARN SOUTH WINCHESTER GOLF CLUB, PITT WINCHESTER HAMPSHIRE SO22 5QX UNITED KINGDOM

View Document

29/07/1129 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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