ONE FEEDS TWO LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-04-30 |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
07/07/237 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/11/2030 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CURREXT FROM 30/11/2020 TO 30/04/2021 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
04/01/194 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN CONNOLLY |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE FEEDS TWO FOUNDATION |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
01/07/161 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
18/03/1618 March 2016 | PREVEXT FROM 30/06/2015 TO 30/11/2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
16/07/1516 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
16/07/1516 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAMES PETER CAMPBELL / 01/01/2015 |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ROBERT CONNOLLY / 01/01/2015 |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER CAMPBELL / 01/01/2015 |
20/06/1420 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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