EIGHTEEN AND ONE LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 New

View Document

10/10/2510 October 2025 New

View Document

10/10/2510 October 2025 New

View Document

10/10/2510 October 2025 NewRegistered office address changed to PO Box 4385, 11307617 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-10

View Document

09/06/259 June 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Mitchell Overton as a director on 2025-04-14

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Director's details changed for Mr Mitchell Overton on 2023-04-24

View Document

11/05/2311 May 2023 Change of details for Mr Mitchell Overton as a person with significant control on 2023-04-24

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

27/01/2027 January 2020 RETURN OF PURCHASE OF OWN SHARES 24/12/19 TREASURY CAPITAL GBP 22

View Document

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ZACHARY CAMPBELL

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM GROUND FLOOR CROMWELL HOUSE 15 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BT UNITED KINGDOM

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL OVERTON / 16/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY CAMPBELL / 16/04/2019

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM SUITE 55, BASEPOINT BUISNESS CENTRE, WINNALL VALLEY ROAD WINCHESTER SO23 0LD ENGLAND

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR PATRICK HANNAGAN

View Document

08/01/198 January 2019 CESSATION OF PATRICK HANNAGAN AS A PSC

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK HANNAGAN

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK HANNAGAN

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY RD WINCHESTER SO23 0LD UNITED KINGDOM

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER OVERTON

View Document

12/04/1812 April 2018 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