ONE ADVISORY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Previous accounting period extended from 2024-12-31 to 2025-04-30 |
05/06/255 June 2025 | Appointment of Jeremy Stuart French as a director on 2025-05-09 |
27/05/2527 May 2025 | Appointment of Gavin Richard Jones as a director on 2025-05-09 |
23/05/2523 May 2025 | Cessation of Laura Suzanne Nuttall as a person with significant control on 2025-05-09 |
23/05/2523 May 2025 | Current accounting period extended from 2025-12-31 to 2026-04-30 |
23/05/2523 May 2025 | Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT to 110 Cannon Street London EC4N 6EU on 2025-05-23 |
23/05/2523 May 2025 | Cessation of Matthew Graham Wood as a person with significant control on 2025-05-09 |
23/05/2523 May 2025 | Termination of appointment of Laura Suzanne Nuttall as a director on 2025-05-09 |
23/05/2523 May 2025 | Notification of Frp Advisory Trading Limited as a person with significant control on 2025-05-09 |
22/04/2522 April 2025 | Director's details changed for Miss Laura Suzanne Nuttall on 2025-04-09 |
22/04/2522 April 2025 | Change of details for Miss Laura Suzanne Nuttall as a person with significant control on 2025-04-09 |
04/04/254 April 2025 | Second filing of a statement of capital following an allotment of shares on 2017-04-04 |
25/03/2525 March 2025 | Change of share class name or designation |
25/03/2525 March 2025 | Change of share class name or designation |
25/03/2525 March 2025 | Change of share class name or designation |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-18 with updates |
10/01/2510 January 2025 | Resolutions |
10/01/2510 January 2025 | Change of share class name or designation |
10/01/2510 January 2025 | Change of share class name or designation |
10/01/2510 January 2025 | Resolutions |
08/10/248 October 2024 | Director's details changed for Mr Matthew Graham Wood on 2024-10-08 |
08/10/248 October 2024 | Change of details for Mr Matthew Graham Wood as a person with significant control on 2024-10-08 |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Cancellation of shares. Statement of capital on 2023-01-01 |
22/11/2322 November 2023 | Purchase of own shares. |
09/10/239 October 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-18 with updates |
13/01/2313 January 2023 | Purchase of own shares. |
01/10/221 October 2022 | Total exemption full accounts made up to 2021-12-31 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/04/1729 April 2017 | Statement of capital following an allotment of shares on 2017-04-04 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/05/1526 May 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/01/1522 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/08/139 August 2013 | APPROVAL OF CHANGE OF NAME 30/07/2013 |
18/06/1318 June 2013 | COMPANY NAME CHANGED CMS CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 18/06/13 |
20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM O'DONOGHUE / 01/05/2013 |
15/03/1315 March 2013 | CONSOLIDATION 15/01/13 |
15/03/1315 March 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/03/1315 March 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/03/1315 March 2013 | SUB-DIVISION OF ᄑ1 SHARES INTO ᄑ0.001 EACH 07/02/2013 |
15/03/1315 March 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
15/03/1315 March 2013 | SUB-DIVISION 07/02/13 |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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