ONE4FOUR GROUP LTD.

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

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

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Termination of appointment of John Dianellou as a director on 2021-10-01

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

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

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNA DIANELLOU / 11/09/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DIANELLOU

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR JOHN DIANELLOU

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA DIANELLOU / 07/06/2016

View Document

06/06/166 June 2016 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