This company is commonly known as One Stop Finance Group Limited. The company was founded 15 years ago and was given the registration number 06877099. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ONE STOP FINANCE GROUP LIMITED |
---|---|---|
Company Number | : | 06877099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aston House, Cornwall Avenue, London, N3 1LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 01 May 2009 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Director | 14 April 2009 | Active |
339 Turnpike Drive, Luton, LU3 3RE | Director | 14 April 2009 | Active |
Mr Steven David Burkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | Aston House, Cornwall Avenue, London, N3 1LF |
Nature of control | : |
|
Mr Marcus Adrian Joseph Rolle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Aston House, Cornwall Avenue, London, N3 1LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Capital | Capital name of class of shares. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Capital | Capital alter shares consolidation. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.