- Company Overview for ITS ONE OF OUR OWN LIMITED (10051187)
- Filing history for ITS ONE OF OUR OWN LIMITED (10051187)
- People for ITS ONE OF OUR OWN LIMITED (10051187)
- More for ITS ONE OF OUR OWN LIMITED (10051187)
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
|
|
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 |