ONE POINT COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/10/2214 October 2022 Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG

View Document

13/10/2213 October 2022 Change of details for One Point Telecom Limited as a person with significant control on 2019-03-14

View Document

21/03/1921 March 2019 ADOPT ARTICLES 27/02/2019

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED CHRISTOPHER JAMES ROGERS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR HEMANT PATEL

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM BRIDGEWAY HOUSE BRIDGEWAY STRATFORD-UPON-AVON WARWICKSHIRE CV37 6YX ENGLAND

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR JOHN PAUL TAYLOR

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWAIN

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR BEN MCELLIGOTT

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, NO UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM C/O CONNECT ACCOUNTING REAR OF RAYDEAN HOUSE 15 WESTERN PARADE BARNET HERTFORDSHIRE EN5 1AH

View Document

22/09/1622 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 SAIL ADDRESS CREATED

View Document

16/02/1616 February 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR STEVEN PAUL RIGBY

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ASHISH MORARJI

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCKINGHAM

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MONCASTER

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY JODIE MCELLIGOTT

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR MICHAEL JOSEPH SWAIN

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/1530 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERALD BUCKINGHAM / 01/09/2015

View Document

13/10/1513 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR ROBERT GERALD BUCKINGHAM

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MRS JODIE MCEEIGOTT

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MCELLIGOTT / 08/01/2015

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE MCEEIGOTT / 01/11/2014

View Document

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

View Accounts

03/10/143 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 SOMERSET ROAD NEW BARNET HERTFORDSHIRE EN5 1RP

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

07/07/127 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEN MCELLIGOTT / 01/06/2012

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR STEPHEN FRANK MONCASTER

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR ASHISH MORARJI

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HANLON

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY MARK HANLON

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 GUARANTEE/LEGAL CHARGE 30/11/2011

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

16/06/1116 June 2011 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

07/01/117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD HANLON / 21/01/2010

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 55 SHERRARDS WAY BARNET HERTFORDSHIRE EN5 2BP

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: REDDIN HOUSE 278 MITCHAM LANE LONDON SW16 6NU

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: REDDIN HOUSE 278 MITCHAM LANE LONDON SW16 6NU

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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