ONE FEEDS TWO LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Registered office address changed from C/O Knight Goodhead Limited 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA to 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA on 2023-02-03

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CURREXT FROM 30/11/2020 TO 30/04/2021

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CONNOLLY

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE FEEDS TWO FOUNDATION

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/07/161 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/03/1618 March 2016 PREVEXT FROM 30/06/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES PETER CAMPBELL / 01/01/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ROBERT CONNOLLY / 01/01/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER CAMPBELL / 01/01/2015

View Document

20/06/1420 June 2014 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