THE ONE OFF GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Termination of appointment of Elizabeth Helen Devey Smith as a director on 2024-01-11

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Matthew Graeme Evans as a secretary on 2023-05-26

View Document

26/05/2326 May 2023 Termination of appointment of Matthew Graeme Evans as a director on 2023-05-26

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Appointment of Mr Matthew Graeme Evans as a secretary on 2022-11-30

View Document

06/12/226 December 2022 Appointment of Mr Matthew Graeme Evans as a director on 2022-11-30

View Document

22/09/2222 September 2022 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Adam Richard Devey Smith on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr Adam Richard Devey Smith as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-01 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 ADOPT ARTICLES 12/01/2020

View Document

21/01/2121 January 2021 ARTICLES OF ASSOCIATION

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM RICHARD DEVEY SMITH / 12/01/2021

View Document

19/01/2119 January 2021 12/01/21 STATEMENT OF CAPITAL GBP 102

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM UNIT N IVANHOE BUSINESS PARK IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2AB ENGLAND

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN FOSTER

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FOSTER / 02/05/2014

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLARE COCKERILL / 02/05/2011

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DRAYCOTT / 14/03/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FOSTER / 02/05/2011

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY COLLIER / 02/05/2011

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DRAYCOTT / 29/10/2010

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD DEVEY SMITH / 19/04/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL DRAYCOTT / 14/03/2011

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MRS ALISON CLARE COCKERILL

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD DEVEY SMITH / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JANE HEATHER DEVEY SMITH LOGGED FORM

View Document

30/09/0930 September 2009 SECRETARY APPOINTED ALISON CLARE COCKERILL

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLIER / 30/04/2009

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STANLEY / 30/04/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DEVEY SMITH / 01/06/2008

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/12/051 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 COMPANY NAME CHANGED EASYTIGER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/02/05

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/09/0414 September 2004 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

31/08/0431 August 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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