ONE POINT TWENTY ONE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

29/08/2429 August 2024 Director's details changed for Mr Nikolaj Peter Berg on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mr Nikolaj Peter Berg as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

09/12/189 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

13/12/1713 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAJ PETER BERG / 30/06/2014

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 165 LEIGHTON ROAD LONDON NW5 2RD ENGLAND

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIK NIK BERG / 20/09/2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 165 165 LEIGHTON ROAD LONDON NW5 2RD UNITED KINGDOM

View Document

27/08/1327 August 2013 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