ONE IN A MILLION (ENTERPRISES) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Termination of appointment of David Francis Baldwin as a director on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Mr Russell Mark Andrews as a director on 2024-07-04

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE IN A MILLION (SPORTS)

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/03/179 March 2017 ARTICLES OF ASSOCIATION

View Document

27/01/1727 January 2017 ALTER ARTICLES 09/12/2016

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW BAND

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/08/1415 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM BANTAMS BUSINESS CENTRE BRADFORD CITY FC VALLEY PARADE BRADFORD WEST YORKSHIRE BD8 7DY UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/07/1311 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS BALDWIN / 03/09/2012

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES BAND / 03/09/2012

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GRAHAM JACOBS / 03/09/2012

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW CHARLES BAND / 03/09/2012

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/03/1319 March 2013 PREVEXT FROM 30/06/2012 TO 31/08/2012

View Document

04/07/124 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 2 MEADOW COURT ALLERTON BRADFORD WEST YORKSHIRE BD15 9JZ

View Document

25/06/1025 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