Advanced company searchLink opens in new window

01T GROUP HOLDINGS LIMITED

Company number 11503415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2024 CS01 Confirmation statement made on 25 October 2023 with updates
28 Nov 2023 MA Memorandum and Articles of Association
28 Nov 2023 SH02 Sub-division of shares on 15 November 2023
28 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company sub divided 15/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2023 SH08 Change of share class name or designation
24 Nov 2023 MR01 Registration of charge 115034150002, created on 17 November 2023
21 Nov 2023 PSC02 Notification of 4Net Holdings Ltd as a person with significant control on 15 November 2023
21 Nov 2023 PSC07 Cessation of Alexander John Edward Lower as a person with significant control on 15 November 2023
21 Nov 2023 TM01 Termination of appointment of Daniel Simon Deak as a director on 15 November 2023
21 Nov 2023 TM01 Termination of appointment of Iain Daniel Mckenzie as a director on 15 November 2023
21 Nov 2023 TM01 Termination of appointment of Simon Charles Mewett as a director on 15 November 2023
21 Nov 2023 TM01 Termination of appointment of Mark Glen Lower as a director on 15 November 2023
21 Nov 2023 TM01 Termination of appointment of Alexander John Edward Lower as a director on 15 November 2023
21 Nov 2023 TM01 Termination of appointment of Clive Richard Golland as a director on 15 November 2023
21 Nov 2023 AP01 Appointment of Mr Richard Pennington as a director on 15 November 2023
21 Nov 2023 AP01 Appointment of Mr Christopher Simon Malthouse as a director on 15 November 2023
21 Nov 2023 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
21 Nov 2023 AD01 Registered office address changed from 37 Commercial Road Poole BH14 0HU England to 3 Scholar Green Road Stretford Manchester M32 0TR on 21 November 2023
20 Nov 2023 MR01 Registration of charge 115034150001, created on 17 November 2023
19 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Sep 2023 MA Memorandum and Articles of Association
26 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 September 2023
  • GBP 6,251.1
12 Jul 2023 TM01 Termination of appointment of Tobias Christopher Hooton as a director on 12 July 2023
09 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates