Advanced company searchLink opens in new window

ITS ONE OF OUR OWN LIMITED

Company number 10051187

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)
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
27 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Oct 2023 CH01 Director's details changed for Mr Christopher Paul Johnson on 3 October 2023
03 Oct 2023 CH01 Director's details changed for Mr Craig Edward Trees on 3 October 2023
03 Oct 2023 AD01 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to 85 Great Portland Street First Floor London W1W 7LT on 3 October 2023
23 Jul 2023 TM01 Termination of appointment of Philip John Hankinson as a director on 23 July 2023
23 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 23 July 2023
01 Apr 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Sep 2020 CH01 Director's details changed for Mr Craig Edward Trees on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Christopher Paul Johnson on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Philip Hankinson on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from 25 Collingham Drive Nunthorpe Middlesbrough TS7 0GB England to International House 24 Holborn Viaduct London EC1A 2BN on 16 September 2020
03 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 100
10 Jan 2019 AP01 Appointment of Mr Philip Hankinson as a director on 3 January 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 May 2018 AD01 Registered office address changed from 99 Fairfield Road Stockton-on-Tees Cleveland TS19 7BU England to 25 Collingham Drive Nunthorpe Middlesbrough TS7 0GB on 10 May 2018