- Company Overview for THE ONE GROUP (TECHNICAL) LIMITED (07272215)
- Filing history for THE ONE GROUP (TECHNICAL) LIMITED (07272215)
- People for THE ONE GROUP (TECHNICAL) LIMITED (07272215)
- Charges for THE ONE GROUP (TECHNICAL) LIMITED (07272215)
- More for THE ONE GROUP (TECHNICAL) LIMITED (07272215)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with updates | |
04 Sep 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2023 | TM01 | Termination of appointment of Anthony Barnes as a director on 22 March 2023 | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
11 Jul 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Apr 2019 | PSC02 | Notification of The One Group Limited as a person with significant control on 6 April 2016 | |
04 Feb 2019 | MR01 | Registration of charge 072722150003, created on 31 January 2019 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Sep 2018 | MR04 | Satisfaction of charge 072722150002 in full | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
27 Jun 2018 | TM01 | Termination of appointment of David Bord as a director on 18 June 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Sep 2017 | AD01 | Registered office address changed from 44 Tyndall Court, Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR to Arena House, 5 Axon Business Park Commerce Road Lynch Wood Peterborough PE2 6LR on 13 September 2017 | |
23 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off |