ONEFIFTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

27/04/2527 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

11/04/2411 April 2024 Registered office address changed from PO Box 4385 09082031 - Companies House Default Address Cardiff CF14 8LH to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2024-04-11

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

24/07/2324 July 2023 Registered office address changed to PO Box 4385, 09082031 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-24

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 2022-11-17

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-06-11 with no updates

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

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN BOLDIZSAR

View Document

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

View Accounts

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN BOLDIZSAR / 05/10/2016

View Document

27/09/1627 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRD & BIRD COMPANY SECRETARIES LIMITED / 23/09/2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 90 FETTER LANE LONDON EC4A 1EQ

View Document

09/09/169 September 2016 Registered office address changed from , 90 Fetter Lane, London, EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 2016-09-09

View Document

07/07/167 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/08/154 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS MORAWEK

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR BERNHARD GESSNER

View Document

11/06/1411 June 2014 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