Advanced company searchLink opens in new window

ONE TO ELEVEN LIMITED

Company number 08039960

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)
11 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
11 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
28 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Dec 2013 AA01 Previous accounting period extended from 30 April 2013 to 30 June 2013
12 Aug 2013 AP01 Appointment of Mr Michael James Owen as a director
23 Jul 2013 CERTNM Company name changed mom sports LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
23 Jul 2013 CONNOT Change of name notice
16 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 April 2013
29 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2013.
31 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 100.00
31 Jul 2012 SH08 Change of share class name or designation
31 Jul 2012 SH02 Sub-division of shares on 18 July 2012
23 May 2012 TM01 Termination of appointment of Michael Blood as a director
23 May 2012 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
23 May 2012 TM01 Termination of appointment of Cs Directors Limited as a director
23 May 2012 AP01 Appointment of Mr Simon Andrew Marsh as a director
27 Apr 2012 CERTNM Company name changed jcco 298 LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
20 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)