ONE FOUR NINE WEALTH HOLDINGS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

23/04/2523 April 2025 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 Hampshire GU14 6XR

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-08 with updates

View Document

22/04/2522 April 2025 Register(s) moved to registered inspection location Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2024-08-27

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2024-05-15

View Document

11/03/2511 March 2025 Registration of charge 118717330004, created on 2025-03-05

View Document

07/03/257 March 2025 Registration of charge 118717330003, created on 2025-03-05

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

14/11/2314 November 2023 Second filing of Confirmation Statement dated 2023-03-08

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2022-05-23

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

19/09/2319 September 2023 Appointment of Mr Stuart Stephen Harding as a director on 2023-09-13

View Document

19/09/2319 September 2023 Termination of appointment of Justin Bartholomew Peter Bull as a director on 2023-09-13

View Document

19/09/2319 September 2023 Appointment of Mr Matthew James Taylor as a director on 2023-09-13

View Document

07/08/237 August 2023 Certificate of change of name

View Document

04/07/234 July 2023 Termination of appointment of Matthew Taylor Bugden as a director on 2023-06-21

View Document

24/03/2324 March 2023 Termination of appointment of Patrick Joseph Goulding as a director on 2023-03-24

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

02/12/222 December 2022 Registration of charge 118717330002, created on 2022-11-30

View Document

03/10/223 October 2022 Registration of charge 118717330001, created on 2022-09-26

View Document

11/02/2211 February 2022 Register inspection address has been changed to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL

View Document

22/12/2122 December 2021 Termination of appointment of Stephen Arthur Cohen as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Justin Bartholomew Peter Bull as a director on 2021-12-22

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-03-31

View Document

27/10/2127 October 2021 Appointment of Mr Stephen Arthur Cohen as a director on 2021-10-08

View Document

27/10/2127 October 2021 Termination of appointment of Nicola Jayne Bugden as a secretary on 2021-10-08

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/08/2027 August 2020 COMPANY NAME CHANGED ONE FOUR NINE CAPITAL LIMITED CERTIFICATE ISSUED ON 27/08/20

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / ONE FOUR NINE GROUP LIMITED / 20/03/2019

View Document

12/03/1912 March 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

09/03/199 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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