ONE ADVISORY 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
29/07/2529 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-04-30

View Document

05/06/255 June 2025 Appointment of Jeremy Stuart French as a director on 2025-05-09

View Document

27/05/2527 May 2025 Appointment of Gavin Richard Jones as a director on 2025-05-09

View Document

23/05/2523 May 2025 Cessation of Laura Suzanne Nuttall as a person with significant control on 2025-05-09

View Document

23/05/2523 May 2025 Current accounting period extended from 2025-12-31 to 2026-04-30

View Document

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

View Document

23/05/2523 May 2025 Cessation of Matthew Graham Wood as a person with significant control on 2025-05-09

View Document

23/05/2523 May 2025 Termination of appointment of Laura Suzanne Nuttall as a director on 2025-05-09

View Document

23/05/2523 May 2025 Notification of Frp Advisory Trading Limited as a person with significant control on 2025-05-09

View Document

22/04/2522 April 2025 Director's details changed for Miss Laura Suzanne Nuttall on 2025-04-09

View Document

22/04/2522 April 2025 Change of details for Miss Laura Suzanne Nuttall as a person with significant control on 2025-04-09

View Document

04/04/254 April 2025 Second filing of a statement of capital following an allotment of shares on 2017-04-04

View Document

25/03/2525 March 2025 Change of share class name or designation

View Document

25/03/2525 March 2025 Change of share class name or designation

View Document

25/03/2525 March 2025 Change of share class name or designation

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

10/01/2510 January 2025 Resolutions

View Document

10/01/2510 January 2025 Change of share class name or designation

View Document

10/01/2510 January 2025 Change of share class name or designation

View Document

10/01/2510 January 2025 Resolutions

View Document

08/10/248 October 2024 Director's details changed for Mr Matthew Graham Wood on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mr Matthew Graham Wood as a person with significant control on 2024-10-08

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Cancellation of shares. Statement of capital on 2023-01-01

View Document

22/11/2322 November 2023 Purchase of own shares.

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

13/01/2313 January 2023 Purchase of own shares.

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/04/1729 April 2017 Statement of capital following an allotment of shares on 2017-04-04

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1522 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/08/139 August 2013 APPROVAL OF CHANGE OF NAME 30/07/2013

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED CMS CORPORATE SERVICES LIMITED
CERTIFICATE ISSUED ON 18/06/13

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LIAM O'DONOGHUE / 01/05/2013

View Document

15/03/1315 March 2013 CONSOLIDATION
15/01/13

View Document

15/03/1315 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1315 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1315 March 2013 SUB-DIVISION OF ￯﾿ᄑ1 SHARES INTO ￯﾿ᄑ0.001 EACH 07/02/2013

View Document

15/03/1315 March 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

15/03/1315 March 2013 SUB-DIVISION
07/02/13

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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