ONE FOUR NINE GROUP LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Group of companies' accounts made up to 2024-03-31 |
09/05/259 May 2025 | Statement of capital following an allotment of shares on 2025-04-15 |
25/04/2525 April 2025 | Group of companies' accounts made up to 2023-03-31 |
17/04/2517 April 2025 | Statement of capital following an allotment of shares on 2024-08-27 |
17/04/2517 April 2025 | Confirmation statement made on 2025-03-06 with updates |
17/04/2517 April 2025 | Statement of capital following an allotment of shares on 2024-05-15 |
07/03/257 March 2025 | Registration of charge 118667930002, created on 2025-03-05 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-06 with updates |
30/11/2330 November 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-28 |
28/11/2328 November 2023 | Amended group of companies' accounts made up to 2022-03-31 |
23/11/2323 November 2023 | Second filing of a statement of capital following an allotment of shares on 2023-06-15 |
14/11/2314 November 2023 | Second filing of Confirmation Statement dated 2023-03-06 |
09/11/239 November 2023 | Statement of capital following an allotment of shares on 2022-05-23 |
09/11/239 November 2023 | Statement of capital following an allotment of shares on 2022-09-30 |
09/11/239 November 2023 | Statement of capital following an allotment of shares on 2023-02-08 |
03/10/233 October 2023 | Group of companies' accounts made up to 2022-03-31 |
18/09/2318 September 2023 | Appointment of Mr Stuart Stephen Harding as a director on 2023-09-13 |
05/07/235 July 2023 | Termination of appointment of Matthew Taylor Bugden as a director on 2023-06-21 |
04/07/234 July 2023 | Appointment of Mr Matthew James Taylor as a director on 2023-06-15 |
04/07/234 July 2023 | Appointment of Ms Gabrielle Beaumont as a director on 2023-06-15 |
03/07/233 July 2023 | Statement of capital following an allotment of shares on 2023-06-28 |
03/07/233 July 2023 | Statement of capital following an allotment of shares on 2023-06-15 |
03/05/233 May 2023 | Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR |
24/03/2324 March 2023 | Termination of appointment of Patrick Joseph Goulding as a director on 2023-03-24 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
27/01/2327 January 2023 | Notification of Jerry Del Missier as a person with significant control on 2021-10-08 |
27/01/2327 January 2023 | Cessation of Copper Street Capital Llp as a person with significant control on 2021-10-08 |
03/10/223 October 2022 | Registration of charge 118667930001, created on 2022-09-26 |
11/02/2211 February 2022 | Register(s) moved to registered inspection location Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL |
11/02/2211 February 2022 | Register inspection address has been changed to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL |
11/02/2211 February 2022 | Appointment of Mr Patrick Joseph Goulding as a director on 2022-02-08 |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Resolutions |
03/12/213 December 2021 | Statement of capital following an allotment of shares on 2021-12-01 |
01/11/211 November 2021 | Cessation of Matthew Taylor Bugden as a person with significant control on 2021-10-08 |
01/11/211 November 2021 | Notification of Copper Street Capital Llp as a person with significant control on 2021-10-08 |
28/10/2128 October 2021 | Group of companies' accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Termination of appointment of Nicola Jayne Bugden as a secretary on 2021-10-08 |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Memorandum and Articles of Association |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Resolutions |
12/10/2112 October 2021 | Statement of capital following an allotment of shares on 2021-10-08 |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | |
11/10/2111 October 2021 | Statement of capital on 2021-10-11 |
11/10/2111 October 2021 | |
11/10/2111 October 2021 | Resolutions |
28/09/2128 September 2021 | Appointment of Mr Stephen Arthur Cohen as a director on 2021-09-24 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | 19/10/20 STATEMENT OF CAPITAL GBP 126.136 |
04/09/204 September 2020 | 01/09/20 STATEMENT OF CAPITAL GBP 125.924 |
02/09/202 September 2020 | 28/08/20 STATEMENT OF CAPITAL GBP 125.5 |
10/08/2010 August 2020 | 27/07/20 STATEMENT OF CAPITAL GBP 123.38 |
17/07/2017 July 2020 | 14/07/20 STATEMENT OF CAPITAL GBP 122.85 |
17/07/2017 July 2020 | 09/07/20 STATEMENT OF CAPITAL GBP 123.062 |
14/07/2014 July 2020 | 10/07/20 STATEMENT OF CAPITAL GBP 122.744 |
01/07/201 July 2020 | 24/06/20 STATEMENT OF CAPITAL GBP 121.684 |
01/07/201 July 2020 | 13/06/20 STATEMENT OF CAPITAL GBP 121.578 |
25/06/2025 June 2020 | 12/06/20 STATEMENT OF CAPITAL GBP 121.291 |
25/06/2025 June 2020 | 19/06/20 STATEMENT OF CAPITAL GBP 121.355 |
25/06/2025 June 2020 | 22/06/20 STATEMENT OF CAPITAL GBP 121.419 |
10/06/2010 June 2020 | 29/05/20 STATEMENT OF CAPITAL GBP 121.132 |
12/03/2012 March 2020 | 04/03/20 STATEMENT OF CAPITAL GBP 120.92 |
12/03/2012 March 2020 | 26/02/20 STATEMENT OF CAPITAL GBP 119.86 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/11/194 November 2019 | 31/10/19 STATEMENT OF CAPITAL GBP 119.648 |
21/10/1921 October 2019 | 16/10/19 STATEMENT OF CAPITAL GBP 112.228 |
17/10/1917 October 2019 | 08/10/19 STATEMENT OF CAPITAL GBP 111.698 |
30/09/1930 September 2019 | 05/09/19 STATEMENT OF CAPITAL GBP 109.048 |
30/09/1930 September 2019 | 11/09/19 STATEMENT OF CAPITAL GBP 111.168 |
04/09/194 September 2019 | 03/09/19 STATEMENT OF CAPITAL GBP 108.518 |
04/09/194 September 2019 | 27/08/19 STATEMENT OF CAPITAL GBP 107.988 |
24/04/1924 April 2019 | SUB-DIVISION 03/04/19 |
24/04/1924 April 2019 | RE-SUB DIV 03/04/2019 |
16/04/1916 April 2019 | 15/04/19 STATEMENT OF CAPITAL GBP 106 |
05/04/195 April 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 105.6 |
12/03/1912 March 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
07/03/197 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ONE FOUR NINE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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