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)
09 Nov 2022 PSC04 Change of details for Mr Alexander John Edward Lower as a person with significant control on 26 November 2021
14 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Nov 2021 AD01 Registered office address changed from Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England to 37 Commercial Road Poole BH14 0HU on 26 November 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
15 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Feb 2021 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
24 Feb 2021 AA Accounts for a dormant company made up to 31 August 2020
16 Nov 2020 CH01 Director's details changed for Mr Tobias Christopher Hooton on 1 September 2020
12 Nov 2020 SH02 Sub-division of shares on 21 October 2020
12 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision / new share classes created 21/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2020 MA Memorandum and Articles of Association
09 Nov 2020 SH08 Change of share class name or designation
26 Oct 2020 AP01 Appointment of Mr Iain Daniel Mckenzie as a director on 21 October 2020
25 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
25 Oct 2020 PSC01 Notification of Alexander John Edward Lower as a person with significant control on 21 October 2020
25 Oct 2020 PSC07 Cessation of Tobias Christopher Hooton as a person with significant control on 21 October 2020
25 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 6,251
25 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 6,251
25 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 5,833.33
25 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 5,416.66
25 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 4,583.33
25 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 3,541.66
25 Oct 2020 AP01 Appointment of Mr Daniel Simon Deak as a director on 21 October 2020
25 Oct 2020 AP01 Appointment of Mr Clive Richard Golland as a director on 21 October 2020
25 Oct 2020 AP01 Appointment of Mr Alexander John Edward Lower as a director on 21 October 2020