ONE 47 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
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

16/11/2316 November 2023 Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to 141 Mostyn Street Mostyn Street Llandudno LL30 2PE on 2023-11-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Change of details for Ms Emma Jane Priestley as a person with significant control on 2021-07-07

View Document

01/07/211 July 2021 Notification of Emma Jane Priestley as a person with significant control on 2021-02-08

View Document

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MS EMMA JANE PRIESTLEY

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOANNE PRITCHARD

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

08/02/218 February 2021 CESSATION OF JOANNE PRITCHARD AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 PREVEXT FROM 29/06/2019 TO 31/08/2019

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW ENGLAND

View Document

11/06/2011 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

15/11/1915 November 2019 CESSATION OF NICHOLAS ELLIS AS A PSC

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ELLIS

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MS JOANNE LOUISE PRITCHARD

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE PRITCHARD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 651A MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7SA UNITED KINGDOM

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 COMPANY NAME CHANGED CLUB 147 LIMITED CERTIFICATE ISSUED ON 11/04/19

View Document

26/06/1826 June 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