Advanced company searchLink opens in new window

ONE-EIGHTY LIMITED

Company number 07745178

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)
13 Nov 2023 TM01 Termination of appointment of Lisa-Marie Jones as a director on 31 October 2023
06 Sep 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
14 Jul 2023 AAMD Amended accounts made up to 31 August 2022
31 May 2023 AA Micro company accounts made up to 31 August 2022
15 Mar 2023 CH01 Director's details changed for Mr Thomas David Gardiner on 1 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Nikki Aitchison on 1 March 2023
31 Jan 2023 AP01 Appointment of Mr Andrew William Davison as a director on 8 November 2022
12 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
27 Jul 2022 AP01 Appointment of Mr Nikki Aitchison as a director on 21 April 2022
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
25 Apr 2022 TM01 Termination of appointment of Syam Ravi Menon as a director on 23 December 2021
25 Apr 2022 TM01 Termination of appointment of Ernest Michael Simm as a director on 15 February 2022
02 Mar 2022 AP01 Appointment of Ms Daphne James as a director on 15 February 2022
06 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
21 Jul 2021 AP01 Appointment of Ms Lisa-Marie Jones as a director on 27 June 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
13 Sep 2020 AD01 Registered office address changed from Unit 20, King's Meadow Ferry Hinksey Road Oxford OX2 0DP England to Unit 20, Kings Meadow Ferry Hinksey Road Oxford OX2 0DP on 13 September 2020
13 Sep 2020 TM01 Termination of appointment of Gareth Lewis as a director on 6 August 2020
27 Aug 2020 AA Micro company accounts made up to 31 August 2019
24 Jun 2020 CH01 Director's details changed for Mr Ernest Michael Simm on 23 June 2020
07 Apr 2020 AP01 Appointment of Mr Andrew Souter as a director on 3 March 2020
06 Jan 2020 AP01 Appointment of Mrs Tina Ann Elder as a director on 12 November 2019
11 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
10 Jul 2019 AP01 Appointment of Dr Hilary Johnson as a director on 1 July 2019