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)
25 Oct 2020 AP01 Appointment of Mr Mark Glen Lower as a director on 21 October 2020
23 Oct 2020 PSC04 Change of details for Mr Tobias Christopher Hooton as a person with significant control on 23 October 2020
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
28 Sep 2020 TM01 Termination of appointment of Christopher Hooton as a director on 28 September 2020
22 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
04 May 2020 AA Accounts for a dormant company made up to 31 August 2019
22 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 CH01 Director's details changed for Mr Tobias Christopher Hooton on 20 April 2020
20 Apr 2020 AD01 Registered office address changed from Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP on 20 April 2020
06 Apr 2020 AP01 Appointment of Mr Christopher Hooton as a director on 18 March 2020
06 Apr 2020 AP01 Appointment of Mr Simon Charles Mewett as a director on 18 March 2020
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 1,250
02 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
23 Sep 2019 CH01 Director's details changed for Mr Tobias Christopher Hooton on 20 September 2019
23 Sep 2019 PSC04 Change of details for Mr Tobias Christopher Hooton as a person with significant control on 20 September 2019
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1,000
22 Jan 2019 CH01 Director's details changed for Mr Tobias Christopher Hooton on 31 December 2018
22 Jan 2019 PSC04 Change of details for Mr Tobias Christopher Hooton as a person with significant control on 31 December 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
14 Aug 2018 AD01 Registered office address changed from Unit 9B Arun Business Park Shripney Road Bognor Regis West Sussex PO22 9SX England to Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 14 August 2018
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • GBP 1