ONE IOTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Resolutions

View Document

03/03/253 March 2025 Termination of appointment of Christian Roy Brooks as a director on 2025-03-03

View Document

28/02/2528 February 2025 Director's details changed for Mr Damian Michael Hanson on 2025-02-27

View Document

28/02/2528 February 2025 Appointment of Mr Christian Roy Brooks as a director on 2025-02-27

View Document

28/02/2528 February 2025 Director's details changed for Mr David Stephen Hague on 2025-02-27

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

27/02/2527 February 2025 Appointment of Mr David Stephen Hague as a director on 2025-02-26

View Document

27/02/2527 February 2025 Appointment of Mr Darren Richard Eagles as a director on 2025-02-26

View Document

27/02/2527 February 2025 Termination of appointment of Christian Roy Brooks as a director on 2025-02-26

View Document

27/02/2527 February 2025 Appointment of Mr Damian Michael Hanson as a director on 2025-02-26

View Document

27/02/2527 February 2025 Notification of One Iota Group Limited as a person with significant control on 2025-02-26

View Document

27/02/2527 February 2025 Cessation of Christian Roy Brooks as a person with significant control on 2025-02-26

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Satisfaction of charge 071186750001 in full

View Document

18/01/2218 January 2022 Registered office address changed from 6 st. Georges Court Dairyhouse Lane Altrincham WA14 5UA England to C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 2022-01-18

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

29/11/2129 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/10/2130 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-01

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

25/09/2125 September 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 27/10/20 STATEMENT OF CAPITAL GBP 10000

View Document

27/10/2027 October 2020 STATEMENT BY DIRECTORS

View Document

27/10/2027 October 2020 CNCEL SHARE PREM A/C 08/10/2020

View Document

27/10/2027 October 2020 SOLVENCY STATEMENT DATED 08/10/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

21/09/2021 September 2020 CESSATION OF SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED AS A PSC

View Document

21/09/2021 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN ROY BROOKS

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR HELLEN STEIN

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR CHRISTIAN ROY BROOKS

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 7 RUSHMILLS NORTHAMPTON NN4 7YB ENGLAND

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA CUMMINGS

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN CHALMERS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM SANDERSON HOUSE MANOR ROAD COVENTRY CV1 2GF

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN NEWCOMBE

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMSON

View Document

04/05/204 May 2020 DIRECTOR APPOINTED SANDRA ANN CUMMINGS

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MS. KAREN LOUISE CHALMERS

View Document

04/05/204 May 2020 DIRECTOR APPOINTED HELLEN MARIA STEIN

View Document

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

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MOGG

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOGG

View Document

23/10/1923 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIAN HANSON

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HAGUE

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MOGG / 06/03/2018

View Document

23/01/1823 January 2018 SECRETARY APPOINTED MR RICHARD MOGG

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR RICHARD DAVID MOGG

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FROST

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN FROST

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

26/01/1626 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071186750001

View Document

05/02/155 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 SECRETARY APPOINTED MR ADRIAN DAVID FROST

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM C/O CROWE CLARK WHITEHILL ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP UNITED KINGDOM

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR ADRIAN DAVID FROST

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR MARK ANDREW ADAMSON

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR IAN NEWCOMBE

View Document

22/11/1322 November 2013 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1317 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ADOPT ARTICLES 31/01/2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HANSON / 03/02/2011

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM HORWATH CLARK WHITEHILL ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER LANCASHIRE M3 2HP ENGLAND

View Document

03/02/113 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR APPOINTED DAVID HAGUE

View Document

29/09/1029 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1029 September 2010 ALLOT SHARES 07/09/2010

View Document

29/09/1029 September 2010 ADOPT ARTICLES 07/09/2010

View Document

21/09/1021 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 10000

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HOLLAND VIEW LTD


  • 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