FORTY EIGHT POINT ONE LIMITED

2 Charlotte Road, London, EC2A 3DH, England
StatusACTIVE
Company No.10484397
CategoryPrivate Limited Company
Incorporated17 Nov 2016
Age7 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

FORTY EIGHT POINT ONE LIMITED is an active private limited company with number 10484397. It was incorporated 7 years, 6 months, 4 days ago, on 17 November 2016. The company address is 2 Charlotte Road, London, EC2A 3DH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Capital cancellation shares

Date: 26 Oct 2023

Action Date: 24 Mar 2023

Category: Capital

Type: SH06

Date: 2023-03-24

Capital : 80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Lion Chaney

Change date: 2023-10-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-19

Psc name: Mr Simon Anthony Purchase

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-19

Psc name: Mr Patrick Edward Carey

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-19

Psc name: Mr Jack Matthew Carey

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Edward Carey

Change date: 2023-10-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Lion Chaney

Change date: 2023-10-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-19

Psc name: Mr Jack Matthew Carey

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Matthew Carey

Change date: 2023-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Edward Carey

Change date: 2023-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Lion Chaney

Change date: 2023-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Anthony Purchase

Change date: 2023-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-19

Officer name: Mr Jack Matthew Carey

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2023

Action Date: 03 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-03

Psc name: James Alexander Sandrini

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Sandrini

Termination date: 2023-03-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104843970001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104843970001

Charge creation date: 2022-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

New address: 2 Charlotte Road London EC2A 3DH

Old address: Unit 3 27 Corsham Street London N1 6DR England

Change date: 2021-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Alexander Sandrini

Change date: 2020-11-09

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-09

Psc name: Mr Simon Anthony Purchase

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Edward Carey

Change date: 2020-11-09

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Lion Chaney

Change date: 2020-11-09

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Matthew Carey

Change date: 2020-11-09

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Mr Simon Anthony Purchase

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-09

Officer name: Mr Jack Matthew Carey

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alexander Sandrini

Change date: 2020-11-02

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Alexander Sandrini

Change date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: Unit 8 27 Corsham Street London N1 6DR England

New address: Unit 3 27 Corsham Street London N1 6DR

Change date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Edward Carey

Change date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-22

Psc name: Mr Simon Anthony Purchase

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Alexander Sandrini

Change date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-22

Psc name: Mr Jack Matthew Carey

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Lion Chaney

Change date: 2020-06-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Mr Simon Anthony Purchase

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Matthew Carey

Change date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-22

New address: Unit 8 27 Corsham Street London N1 6DR

Old address: 81 Rivington Street London EC2A 3AY England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-23

Psc name: Mr James Alexander Sandrini

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Edward Carey

Change date: 2019-08-23

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Lion Chaney

Change date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Matthew Carey

Change date: 2019-08-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-23

Psc name: Mr Simon Anthony Purchase

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Matthew Carey

Change date: 2019-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-23

Officer name: Mr Simon Anthony Purchase

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

New address: 81 Rivington Street London EC2A 3AY

Old address: White Collar Factory 1 Old Street Yard London EC1Y 8AF England

Change date: 2019-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-31

Officer name: Mr James Alexander Sandrini

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-31

Psc name: Mr James Alexander Sandrini

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Matthew Carey

Change date: 2018-11-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-15

Psc name: Mr Jack Matthew Carey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-23

Psc name: James Alexander Sandrini

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Edward Carey

Notification date: 2018-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-23

Psc name: Joseph Lion Chaney

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Anthony Purchase

Change date: 2018-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Anthony Purchase

Change date: 2018-06-18

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-08

Psc name: Mr Simon Anthony Purchase

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Anthony Purchase

Change date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: 131 Dunn Side Chelmsford CM1 1DL England

New address: White Collar Factory 1 Old Street Yard London EC1Y 8AF

Change date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Sandrini

Appointment date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Edward Carey

Appointment date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Lion Chaney

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Incorporation company

Date: 17 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARETE TECHNOLOGY SOLUTIONS LTD

2 BEECHILL BUSINESS PARK,BELFAST,BT8 7QN

Number:NI625748
Status:ACTIVE
Category:Private Limited Company

DIGITAL CLOUD TECHNOLOGY LTD

96 CAMPBELL AVENUE,STEVENSTON,KA20 4BP

Number:SC600792
Status:ACTIVE
Category:Private Limited Company

FABRIZIO COMPANY SERVICES LTD

6 RAVENINGS HOUSE,ILFORD,IG3 9NR

Number:10478745
Status:ACTIVE
Category:Private Limited Company

HELLENS FINANCIAL SOLUTIONS LTD

62 BRADSHAW STREET,SUNDERLAND,SR5 4HU

Number:07901696
Status:ACTIVE
Category:Private Limited Company

NINE SOLUTIONS LIMITED

9 RIDDLESDALE AVENUE,TUNBRIDGE WELLS,TN4 9AB

Number:07705959
Status:ACTIVE
Category:Private Limited Company

SILVERHAWK LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:02896461
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source