DEMO ONE LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-08

View Document

15/05/2415 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

21/03/2321 March 2023 Registered office address changed from 10 Hornsby Square Southfields Business Park Laindon Essex SS15 6SD to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-03-21

View Document

21/03/2321 March 2023 Statement of affairs

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Appointment of a voluntary liquidator

View Document

21/03/2321 March 2023 Resolutions

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Gary Alan Levett as a director on 2022-12-31

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR GARY ALAN LEVETT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE PARKER

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR PAUL PATRICK BLANKS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 SECTION 177 OF THE COMPANIES ACT 2006/THE BUYER/TRANSACTION 29/04/2016

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR AMY COHEN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARROWSMITH

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MS AMY COHEN

View Document

21/12/1721 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MCGRATH

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 10 HORNSBY SQUARE SOUTHFIELDS BUSINESS PARK BASILDON SS15 6SD ENGLAND

View Document

24/01/1724 January 2017 SECRETARY APPOINTED PAUL BLANKS

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JON ARROWSMITH

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM MCGRATH HOUSE HEPSCOTT ROAD LONDON E9 5HH

View Document

19/01/1719 January 2017 SECRETARY APPOINTED MR PAUL BLANKS

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MCGRATH

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRATH

View Document

10/08/1610 August 2016 AUDITOR'S RESIGNATION

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGRATH

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LEEN

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK MCGRATH / 24/02/2015

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID OLIVER MCGRATH / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCGRATH / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLIVER MCGRATH / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL LEEN / 24/02/2015

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

13/01/1213 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

19/01/1119 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCGRATH / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCGRATH / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES PARKER / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCGRATH / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL LEEN / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED LESLIE JAMES PARKER

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 Accounts made up to 1995-11-30

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 ALTER MEM AND ARTS 01/08/95

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 40 CHAMBERLAYNE ROAD KENSAL RISE LONDON NW10 3JE

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/02/9510 February 1995 Accounts for a small company made up to 1994-05-31

View Document

11/01/9511 January 1995

View Document

11/01/9511 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994

View Document

28/11/9428 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11

View Document

25/04/9425 April 1994 Resolutions

View Document

25/04/9425 April 1994 S386 DISP APP AUDS 17/03/94

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

29/03/9429 March 1994 Accounts made up to 1993-05-31

View Document

10/02/9410 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/12/9215 December 1992 Accounts made up to 1992-05-31

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: 90 HIGH STREET HARROW-ON-THE-HILL MIDDX HA1 3LP

View Document

01/12/921 December 1992 SECRETARY RESIGNED

View Document

01/12/921 December 1992 NEW SECRETARY APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

01/12/921 December 1992

View Document

01/12/921 December 1992

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/07/928 July 1992 Accounts made up to 1991-05-31

View Document

27/01/9227 January 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 RETURN MADE UP TO 09/01/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/01/914 January 1991 Accounts made up to 1990-05-31

View Document

14/09/9014 September 1990 Accounts made up to 1989-05-31

View Document

14/09/9014 September 1990

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 09/01/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

31/07/8931 July 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989

View Document

31/07/8931 July 1989 Accounts made up to 1987-05-31

View Document

26/06/8926 June 1989 Accounts made up to 1988-05-31

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988

View Document

29/01/8729 January 1987

View Document

29/01/8729 January 1987 Accounts made up to 1986-05-31

View Document

29/01/8729 January 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

19/06/8619 June 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

26/03/8126 March 1981 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