|
|
13 Feb 2026
|
13 Feb 2026
Confirmation statement made on 1 February 2026 with no updates
|
|
|
06 Feb 2026
|
06 Feb 2026
Memorandum and Articles of Association
|
|
|
30 Jan 2026
|
30 Jan 2026
Resolutions
|
|
|
25 Jan 2026
|
25 Jan 2026
Director's details changed for Mr Gary Paul Mckenna on 22 January 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Registration of charge 083870530004, created on 19 January 2026
|
|
|
08 Jan 2026
|
08 Jan 2026
Satisfaction of charge 083870530003 in full
|
|
|
08 Jan 2026
|
08 Jan 2026
Satisfaction of charge 083870530001 in full
|
|
|
02 Sep 2025
|
02 Sep 2025
Certificate of change of name
|
|
|
14 Jul 2025
|
14 Jul 2025
Registered office address changed from Yates Barn Netherley Road Tarbock Green Prescot Merseyside L35 1RG United Kingdom to 1st Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG on 14 July 2025
|
|
|
05 Feb 2025
|
05 Feb 2025
Confirmation statement made on 1 February 2025 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 1 February 2024 with updates
|
|
|
02 Jan 2024
|
02 Jan 2024
Cessation of Paul Mckenna as a person with significant control on 2 January 2024
|
|
|
03 Nov 2023
|
03 Nov 2023
Satisfaction of charge 083870530002 in full
|
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 1 February 2023 with updates
|
|
|
08 Feb 2023
|
08 Feb 2023
Change of details for 1Plus1 Loans (Holdings) Ltd as a person with significant control on 6 April 2016
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
14 Jan 2022
|
14 Jan 2022
Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW to Yates Barn Netherley Road Tarbock Green Prescot Merseyside L35 1RG on 14 January 2022
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|