ONE FOUR NINE GROUP LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewGroup of companies' accounts made up to 2024-03-31

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

25/04/2525 April 2025 Group of companies' accounts made up to 2023-03-31

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2024-08-27

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-06 with updates

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2024-05-15

View Document

07/03/257 March 2025 Registration of charge 118667930002, created on 2025-03-05

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

30/11/2330 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-28

View Document

28/11/2328 November 2023 Amended group of companies' accounts made up to 2022-03-31

View Document

23/11/2323 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-15

View Document

14/11/2314 November 2023 Second filing of Confirmation Statement dated 2023-03-06

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2022-05-23

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-03-31

View Document

18/09/2318 September 2023 Appointment of Mr Stuart Stephen Harding as a director on 2023-09-13

View Document

05/07/235 July 2023 Termination of appointment of Matthew Taylor Bugden as a director on 2023-06-21

View Document

04/07/234 July 2023 Appointment of Mr Matthew James Taylor as a director on 2023-06-15

View Document

04/07/234 July 2023 Appointment of Ms Gabrielle Beaumont as a director on 2023-06-15

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

03/05/233 May 2023 Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

View Document

24/03/2324 March 2023 Termination of appointment of Patrick Joseph Goulding as a director on 2023-03-24

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

27/01/2327 January 2023 Notification of Jerry Del Missier as a person with significant control on 2021-10-08

View Document

27/01/2327 January 2023 Cessation of Copper Street Capital Llp as a person with significant control on 2021-10-08

View Document

03/10/223 October 2022 Registration of charge 118667930001, created on 2022-09-26

View Document

11/02/2211 February 2022 Register(s) moved to registered inspection location Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL

View Document

11/02/2211 February 2022 Register inspection address has been changed to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL

View Document

11/02/2211 February 2022 Appointment of Mr Patrick Joseph Goulding as a director on 2022-02-08

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Resolutions

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

01/11/211 November 2021 Cessation of Matthew Taylor Bugden as a person with significant control on 2021-10-08

View Document

01/11/211 November 2021 Notification of Copper Street Capital Llp as a person with significant control on 2021-10-08

View Document

28/10/2128 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Termination of appointment of Nicola Jayne Bugden as a secretary on 2021-10-08

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Memorandum and Articles of Association

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021 Statement of capital on 2021-10-11

View Document

11/10/2111 October 2021

View Document

11/10/2111 October 2021 Resolutions

View Document

28/09/2128 September 2021 Appointment of Mr Stephen Arthur Cohen as a director on 2021-09-24

View Document

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 19/10/20 STATEMENT OF CAPITAL GBP 126.136

View Document

04/09/204 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 125.924

View Document

02/09/202 September 2020 28/08/20 STATEMENT OF CAPITAL GBP 125.5

View Document

10/08/2010 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 123.38

View Document

17/07/2017 July 2020 14/07/20 STATEMENT OF CAPITAL GBP 122.85

View Document

17/07/2017 July 2020 09/07/20 STATEMENT OF CAPITAL GBP 123.062

View Document

14/07/2014 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 122.744

View Document

01/07/201 July 2020 24/06/20 STATEMENT OF CAPITAL GBP 121.684

View Document

01/07/201 July 2020 13/06/20 STATEMENT OF CAPITAL GBP 121.578

View Document

25/06/2025 June 2020 12/06/20 STATEMENT OF CAPITAL GBP 121.291

View Document

25/06/2025 June 2020 19/06/20 STATEMENT OF CAPITAL GBP 121.355

View Document

25/06/2025 June 2020 22/06/20 STATEMENT OF CAPITAL GBP 121.419

View Document

10/06/2010 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 121.132

View Document

12/03/2012 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 120.92

View Document

12/03/2012 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 119.86

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

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

View Accounts

04/11/194 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 119.648

View Document

21/10/1921 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 112.228

View Document

17/10/1917 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 111.698

View Document

30/09/1930 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 109.048

View Document

30/09/1930 September 2019 11/09/19 STATEMENT OF CAPITAL GBP 111.168

View Document

04/09/194 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 108.518

View Document

04/09/194 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 107.988

View Document

24/04/1924 April 2019 SUB-DIVISION 03/04/19

View Document

24/04/1924 April 2019 RE-SUB DIV 03/04/2019

View Document

16/04/1916 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 106

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 105.6

View Document

12/03/1912 March 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

07/03/197 March 2019 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