INTERESTING COMBINATION ONE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/08/2430 August 2024 Director's details changed for Mr Howard Anthony Mcpherson on 2022-10-01

View Document

30/08/2430 August 2024 Change of details for Mr Howard Anthony Mcpherson as a person with significant control on 2022-10-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

22/01/2422 January 2024 Micro company accounts made up to 2022-02-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

25/04/2325 April 2023 Registered office address changed from 13 Vaughan Avenue Hornchurch RM12 6SL England to 1 Joan Road Joan Road Dagenham RM8 1QU on 2023-04-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Termination of appointment of Sade Joseph as a secretary on 2022-11-17

View Document

17/11/2217 November 2022 Termination of appointment of Sonya Anderson as a secretary on 2022-11-17

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/11/2121 November 2021 Registered office address changed from 60 Stamford Road Dagenham RM9 4EX England to 13 Vaughan Avenue Hornchurch RM12 6SL on 2021-11-21

View Document

26/03/2026 March 2020 SECRETARY APPOINTED MRS SONYA ANDERSON

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

21/01/2021 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

22/11/1822 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/02/1820 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, NO UPDATES

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 3 BUTE ROAD CROYDON CR0 3RT ENGLAND

View Document

06/03/176 March 2017 SECRETARY APPOINTED MISS SADE JOSEPH

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information