THE ONE PROJECT FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Registered office address changed from The Stables Flat Petworth Road Chiddingfold Godalming GU8 4SN England to The Stables Flat Petworth Road Chiddingfold Godalming GU8 4SN on 2024-09-20

View Document

20/09/2420 September 2024 Registered office address changed from 60 Tisbury Road Hove BN3 3BB England to The Stables Flat Petworth Road Chiddingfold Godalming GU8 4SN on 2024-09-20

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 59 FIVE ASH DOWN UCKFIELD TN22 3AL ENGLAND

View Document

10/02/1910 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 52 SUNDIAL COURT BARNSBURY LANE SURBITON KT5 9AN ENGLAND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM C/O STEPHEN RIDLEY 24 HUMBERSTONE ROAD LONDON E13 9NJ ENGLAND

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 52 SUNDIAL COURT BARNSBURY LANE SURBITON KT5 9AN ENGLAND

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 02/06/16 NO MEMBER LIST

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RIDLEY / 30/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O STEPHEN RIDLEY 151A RODERICK AVENUE RODERICK AVENUE PEACEHAVEN EAST SUSSEX BN10 8BX

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 02/06/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/06/149 June 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

09/06/149 June 2014 02/06/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 6 OLD BREWERY CLOSE ELY CAMBRIDGESHIRE CB7 4QE ENGLAND

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RIDLEY / 15/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 02/06/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 9 PATCHAM GRANGE BRIGHTON EAST SUSSEX BN1 8UR

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RIDLEY / 08/02/2013

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 6 OLD BREWERY CLOSE ELY CAMBRIDGESHIRE CB7 4QE ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 02/06/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RIDLEY / 08/10/2011

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/06/1126 June 2011 02/06/11 NO MEMBER LIST

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM DEPT 620 17 PIRIES PLACES HORSHAM WEST SUSSEX RH12 1BF ENGLAND

View Document

02/06/102 June 2010 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