ONE2ONE FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

22/11/2122 November 2021 Application to strike the company off the register

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Previous accounting period extended from 2021-01-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

20/10/1620 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

12/02/1612 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/03/1229 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CREESE

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CREESE

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RICHARD PLOMMER

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EPPS

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM GRANVILLE COURT, 49A THE MALL FAVERSHAM KENT ME138JW

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/04/1027 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: C/O AIMS, THE OLD POWDER MILL POWDER MILL LANE DARTFORD KENT DA1 1NT

View Document

20/01/0620 January 2006 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