Download leads from Nexok and grow your business. Find out more

One Point Retail Ltd

Documents

Total Documents153
Total Pages647

Filing History

27 September 2023Accounts for a dormant company made up to 30 June 2023
10 July 2023Appointment of Mr Ben Biffen as a director on 1 July 2023
19 June 2023Confirmation statement made on 6 June 2023 with no updates
15 March 2023Termination of appointment of Magdalena Mclean as a director on 6 March 2023
26 September 2022Accounts for a dormant company made up to 30 June 2022
19 June 2022Confirmation statement made on 6 June 2022 with no updates
9 March 2022Registered office address changed from 6.02 One Crown Square Church Street East Woking GU21 6HR England to Crown House 6.02 One Crown Square Woking GU21 6HR on 9 March 2022
28 January 2022Registered office address changed from 6.02 One Crown Square Crown Square Church Street East Woking GU21 6HR England to 6.02 One Crown Square Church Street East Woking GU21 6HR on 28 January 2022
28 January 2022Registered office address changed from 5 Hurlands Business Centre Hurlands Close Farnham GU9 9JE England to 6.02 One Crown Square Crown Square Church Street East Woking GU21 6HR on 28 January 2022
17 September 2021Accounts for a dormant company made up to 30 June 2021
17 June 2021Confirmation statement made on 6 June 2021 with no updates
29 December 2020Accounts for a dormant company made up to 30 June 2020
9 November 2020Termination of appointment of Andrzej Krzysztof Dudziuk as a director on 21 October 2020
9 June 2020Cessation of Ian Edward Hook as a person with significant control on 29 May 2018
9 June 2020Confirmation statement made on 6 June 2020 with no updates
4 March 2020Termination of appointment of Alexander Gordon Grant as a director on 29 February 2020
13 January 2020Appointment of Mrs Magdalena Mclean as a director on 7 January 2020
13 January 2020Appointment of Mr Martin Robert Oxley as a director on 7 January 2020
13 January 2020Termination of appointment of Ian Edward Hook as a director on 7 January 2020
7 January 2020Appointment of Mr Andrzej Krzysztof Dudziuk as a director on 3 January 2020
30 December 2019Termination of appointment of Felicity Hook as a secretary on 30 December 2019
2 July 2019Accounts for a dormant company made up to 30 June 2019
13 June 2019Confirmation statement made on 6 June 2019 with no updates
25 September 2018Accounts for a dormant company made up to 30 June 2018
25 September 2018Registered office address changed from Mulberry 18 Belmont Road Reigate Surrey RH2 7EE to 5 Hurlands Business Centre Hurlands Close Farnham GU9 9JE on 25 September 2018
20 July 2018Second filing of the annual return made up to 6 June 2014
20 July 2018Second filing of the annual return made up to 6 June 2013
22 June 2018Second filing of the annual return made up to 6 June 2016
22 June 2018Second filing of the annual return made up to 6 June 2011
22 June 2018Second filing of the annual return made up to 6 June 2015
22 June 2018Second filing of the annual return made up to 6 June 2012
19 June 2018Notification of Pierhouse Business Solutions Ltd as a person with significant control on 29 May 2018
19 June 2018Confirmation statement made on 6 June 2018 with updates
24 July 2017Accounts for a dormant company made up to 30 June 2017
24 July 2017Accounts for a dormant company made up to 30 June 2017
12 June 2017Confirmation statement made on 6 June 2017 with updates
12 June 2017Confirmation statement made on 6 June 2017 with updates
2 July 2016Accounts for a dormant company made up to 30 June 2016
2 July 2016Accounts for a dormant company made up to 30 June 2016
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 170
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2018.
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 170
10 March 2016Accounts for a dormant company made up to 30 June 2015
10 March 2016Accounts for a dormant company made up to 30 June 2015
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 170
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 170
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 170
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2018.
4 March 2015Accounts for a dormant company made up to 30 June 2014
4 March 2015Accounts for a dormant company made up to 30 June 2014
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 170
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 170
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 170
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2018.
11 December 2013Accounts for a dormant company made up to 30 June 2013
11 December 2013Accounts for a dormant company made up to 30 June 2013
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/07/2018.
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
11 July 2012Total exemption small company accounts made up to 30 June 2012
11 July 2012Total exemption small company accounts made up to 30 June 2012
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2018.
28 February 2012Total exemption small company accounts made up to 30 June 2011
28 February 2012Total exemption small company accounts made up to 30 June 2011
22 February 2012Termination of appointment of Vanessa Neame as a secretary
22 February 2012Appointment of Mr Alexander Gordon Grant as a director
22 February 2012Termination of appointment of Vanessa Neame as a secretary
22 February 2012Termination of appointment of John Neame as a director
22 February 2012Appointment of Mr Alexander Gordon Grant as a director
22 February 2012Appointment of Mrs Felicity Hook as a secretary
22 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 170
22 February 2012Appointment of Mrs Felicity Hook as a secretary
22 February 2012Termination of appointment of John Neame as a director
22 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 170
30 January 2012Registered office address changed from , C/O Enterprise Events Ltd, Fourth Floor May Brook House Godstone Road, Caterham, Surrey, CR3 6RE on 30 January 2012
30 January 2012Registered office address changed from C/O Enterprise Events Ltd Fourth Floor May Brook House Godstone Road Caterham Surrey CR3 6RE on 30 January 2012
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2018.
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
21 April 2011Company name changed the intranet academy LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-03-26
  • NM01 ‐ Change of name by resolution
21 April 2011Company name changed the intranet academy LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-03-26
  • NM01 ‐ Change of name by resolution
20 April 2011Appointment of Mr Ian Edward Hook as a director
20 April 2011Appointment of Mr Ian Edward Hook as a director
20 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 102
20 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 102
28 February 2011Total exemption full accounts made up to 30 June 2010
28 February 2011Total exemption full accounts made up to 30 June 2010
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
12 February 2010Total exemption small company accounts made up to 30 June 2009
12 February 2010Total exemption small company accounts made up to 30 June 2009
1 September 2009Return made up to 06/06/09; full list of members
1 September 2009Return made up to 06/06/09; full list of members
2 September 2008Return made up to 06/06/08; no change of members
  • 363(287) ‐ Registered office changed on 02/09/08
2 September 2008Return made up to 06/06/08; no change of members
  • 363(287) ‐ Registered office changed on 02/09/08
5 August 2008Total exemption full accounts made up to 30 June 2008
5 August 2008Total exemption full accounts made up to 30 June 2008
14 September 2007Total exemption full accounts made up to 30 June 2007
14 September 2007Total exemption full accounts made up to 30 June 2007
23 July 2007Return made up to 06/06/07; no change of members
23 July 2007Return made up to 06/06/07; no change of members
13 October 2006Total exemption full accounts made up to 30 June 2006
13 October 2006Total exemption full accounts made up to 30 June 2006
10 July 2006Registered office changed on 10/07/06 from: 4TH floor maybrook house, 97 godstone road, caterham, surrey CR3 6RF
10 July 2006Registered office changed on 10/07/06 from: 4TH floor maybrook house 97 godstone road caterham surrey CR3 6RF
22 June 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
22 June 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 22/06/06
2 November 2005Total exemption full accounts made up to 30 June 2005
2 November 2005Total exemption full accounts made up to 30 June 2005
18 August 2005Return made up to 06/06/05; full list of members
18 August 2005Registered office changed on 18/08/05 from: 11 bank street ashford kent TN23 1DA
18 August 2005Registered office changed on 18/08/05 from: 11 bank street, ashford, kent TN23 1DA
18 August 2005Return made up to 06/06/05; full list of members
8 March 2005Total exemption full accounts made up to 30 June 2004
8 March 2005Total exemption full accounts made up to 30 June 2004
2 July 2004Return made up to 06/06/04; full list of members
2 July 2004Return made up to 06/06/04; full list of members
19 January 2004Total exemption full accounts made up to 30 June 2003
19 January 2004Total exemption full accounts made up to 30 June 2003
17 June 2003Return made up to 06/06/03; full list of members
17 June 2003Return made up to 06/06/03; full list of members
3 February 2003Total exemption full accounts made up to 30 June 2002
3 February 2003Total exemption full accounts made up to 30 June 2002
21 June 2002Return made up to 06/06/02; full list of members
21 June 2002Return made up to 06/06/02; full list of members
12 April 2002Total exemption full accounts made up to 30 June 2001
12 April 2002Total exemption full accounts made up to 30 June 2001
22 June 2001Return made up to 06/06/01; full list of members
22 June 2001Return made up to 06/06/01; full list of members
15 February 2001Full accounts made up to 30 June 2000
15 February 2001Full accounts made up to 30 June 2000
22 June 2000Return made up to 06/06/00; full list of members
22 June 2000Return made up to 06/06/00; full list of members
30 March 2000Full accounts made up to 30 June 1999
30 March 2000Full accounts made up to 30 June 1999
18 June 1999Return made up to 06/06/99; full list of members
18 June 1999Return made up to 06/06/99; full list of members
5 March 1999Full accounts made up to 30 June 1998
5 March 1999Full accounts made up to 30 June 1998
25 July 1998Return made up to 06/06/98; full list of members
25 July 1998Return made up to 06/06/98; full list of members
6 July 1997New director appointed
6 July 1997Secretary resigned;director resigned
6 July 1997Registered office changed on 06/07/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
6 July 1997New secretary appointed
6 July 1997New secretary appointed
6 July 1997Registered office changed on 06/07/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
6 July 1997New director appointed
6 July 1997Director resigned
6 July 1997Secretary resigned;director resigned
6 July 1997Director resigned
6 June 1997Incorporation
6 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing