ONE E11EVEN HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

09/04/259 April 2025 Certificate of change of name

View Document

08/04/258 April 2025 Termination of appointment of Jacqueline Eadie as a director on 2025-04-08

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

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

View Accounts

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

View Accounts

12/03/2112 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EADIE

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR JOHN EADIE

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA EADIE

View Document

12/10/2012 October 2020 CESSATION OF JACQUELINE EADIE AS A PSC

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

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

View Accounts

29/06/2029 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

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

View Accounts

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 DISS40 (DISS40(SOAD))

View Document

27/08/1827 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN EADIE

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1715 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER EADIE

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MS NICOLA EADIE

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE EADIE

View Document

18/09/1518 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 DIRECTOR APPOINTED MRS JACQUELINE EADIE

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EADIE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EADIE / 27/03/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE EADIE / 01/02/2013

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MS ELAINE EADIE

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EADIE

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY JOHN EADIE

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE EADIE

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MS ELAINE EADIE

View Document

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: C/O SINCLAIR WOOD & CO C A 90 MITCHELL STREET GLASGOW LANARKSHIRE G1 3NQ

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 FIRST GAZETTE

View Document

02/09/002 September 2000 DIRECTOR RESIGNED

View Document

02/09/002 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/002 September 2000 REGISTERED OFFICE CHANGED ON 02/09/00 FROM: 78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA

View Document

01/09/001 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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