Advanced company searchLink opens in new window

1LIFE HOLDCO LIMITED

Company number 14645042

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)
29 Jan 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
16 Jan 2025 AA01 Previous accounting period shortened from 28 February 2025 to 31 December 2024
08 Nov 2024 AA Audit exemption subsidiary accounts made up to 28 February 2024
08 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/24
08 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/24
09 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/24
13 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
08 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of name / appointment of various directors / sub-division 10/02/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2023 MA Memorandum and Articles of Association
08 Mar 2023 SH08 Change of share class name or designation
08 Mar 2023 SH10 Particulars of variation of rights attached to shares
02 Mar 2023 CERTNM Company name changed alston newco LIMITED\certificate issued on 02/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-10
02 Mar 2023 PSC07 Cessation of Alston Investments Limited as a person with significant control on 10 February 2023
02 Mar 2023 PSC02 Notification of Alston Investments Holdings Limited as a person with significant control on 10 February 2023
27 Feb 2023 AP01 Appointment of Mr William Giles Rawlinson as a director on 27 February 2023
10 Feb 2023 TM01 Termination of appointment of Mark Andrew Johnson as a director on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from Chestnut House, 23 Ryles Park Road Macclesfield SK11 8AH United Kingdom to The Stables, Duxbury Park Duxbury Hall Road Chorley Lancashire PR7 4AT on 10 February 2023
10 Feb 2023 AP01 Appointment of Mr Mike John Quayle as a director on 10 February 2023
10 Feb 2023 AP01 Appointment of Mr Glen Alan Hall as a director on 10 February 2023
07 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-07
  • GBP 100