ONEFIFTY DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/02/245 February 2024 Director's details changed for Mr Alex Pearmain on 2023-12-09

View Document

05/02/245 February 2024 Change of details for Mrs Katie Buckett as a person with significant control on 2023-12-09

View Document

05/02/245 February 2024 Change of details for Mr Alex Pearmain as a person with significant control on 2023-12-09

View Document

05/02/245 February 2024 Director's details changed for Mrs Katie Buckett on 2023-12-09

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

18/09/2318 September 2023 Sub-division of shares on 2023-09-11

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Particulars of variation of rights attached to shares

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2016-10-27

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2022-11-13

View Document

12/09/2312 September 2023 Statement of company's objects

View Document

05/09/235 September 2023 Notification of Jcjgm Investments Limited as a person with significant control on 2022-04-01

View Document

05/09/235 September 2023 Change of details for Jcjgm Investments Limited as a person with significant control on 2022-05-05

View Document

05/09/235 September 2023 Cessation of Hope&Glory Communications Llp as a person with significant control on 2022-04-01

View Document

05/09/235 September 2023 Director's details changed for James Gordon Macintosh on 2023-09-05

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Registered office address changed from 5 Merchant Square Merchant Square London W2 1AY England to Garden Floor 43 Portland Place London W1B 1QH on 2022-02-01

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

18/10/2118 October 2021 Registered office address changed from 2 Eastbourne Terrace Paddington London W2 6LG England to 5 Merchant Square Merchant Square London W2 1AY on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 24A ST. JOHN STREET LONDON EC1M 4AY ENGLAND

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

18/10/1818 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR ALEX PERMAIN / 19/09/2018

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

14/03/1714 March 2017 Confirmation statement made on 2016-10-27 with updates

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/09/1613 September 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

04/02/164 February 2016 DIRECTOR APPOINTED JOANNE LESLEY CARR

View Document

04/02/164 February 2016 DIRECTOR APPOINTED JAMES GORDON MACINTOSH

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR STUART GRAHAM

View Document

20/01/1620 January 2016 ADOPT ARTICLES 22/12/2015

View Document

20/01/1620 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 100.00

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED KATIE BUCKETT

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED ALEX PEARMAIN

View Document

28/10/1528 October 2015 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