ONE FOR FUN INTERNATIONAL LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

07/08/257 August 2025 New

View Document

14/02/2514 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Change of details for Mr Mark Edward Colley as a person with significant control on 2024-07-29

View Document

20/08/2420 August 2024 Change of details for Merino Industries Ltd as a person with significant control on 2024-07-29

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

21/05/2421 May 2024 Termination of appointment of Joanna Elizabeth Burton as a director on 2024-04-30

View Document

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

View Accounts

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

View Document

22/08/2322 August 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

14/10/2214 October 2022 Change of name notice

View Document

14/10/2214 October 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Group of companies' accounts made up to 2021-06-26

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

09/11/219 November 2021 Group of companies' accounts made up to 2020-06-30

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2020-02-14

View Document

07/10/217 October 2021 Auditor's resignation

View Document

03/01/193 January 2019 CESSATION OF TERENCE JOHN NORRIS AS A PSC

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GROSSMAN

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 104.8

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR MARTIN GROSSMAN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE NORRIS

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

13/04/1713 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099252300003

View Document

11/03/1611 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 100.00

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR DAVID MORDECAI

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR GLYN LOVEDAY

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MR TERRY NORRIS

View Document

02/03/162 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 91.0

View Document

02/03/162 March 2016 SUB-DIVISION 11/02/16

View Document

02/03/162 March 2016 ADOPT ARTICLES 11/02/2016

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099252300002

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 099252300001

View Document

21/12/1521 December 2015 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