Advanced company searchLink opens in new window

IN AND UNDER ONE ROOF TWO LIMITED

Company number 12568437

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)
29 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
06 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
21 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
05 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
02 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
02 May 2021 PSC04 Change of details for Mr Sam Buckingham as a person with significant control on 2 May 2021
02 May 2021 AD01 Registered office address changed from The Annexe 24 Valley Road Rickmansworth WD3 4DS England to The Annexe 24 Valley Road Rickmansworth WD3 4DS on 2 May 2021
02 May 2021 AD01 Registered office address changed from The Annexe, 24 Valley Road, Rickmansworth, England the Annexe 24 Valley Road Rickmansworth WD3 4DS England to The Annexe 24 Valley Road Rickmansworth WD3 4DS on 2 May 2021
02 May 2021 TM01 Termination of appointment of Katie Louise Barker as a director on 31 October 2020
02 May 2021 AD01 Registered office address changed from Suite 2 47 Goldhurst Terrace South Hampstead London NW6 3HB England to The Annexe, 24 Valley Road, Rickmansworth, England the Annexe 24 Valley Road Rickmansworth WD3 4DS on 2 May 2021
16 Dec 2020 PSC07 Cessation of Katie Louise Barker as a person with significant control on 16 December 2020
06 Aug 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Suite 2 47 Goldhurst Terrace South Hampstead London NW6 3HB on 6 August 2020
20 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
19 May 2020 SH01 Statement of capital following an allotment of shares on 18 May 2020
  • GBP 120
19 May 2020 PSC01 Notification of Katie Barker as a person with significant control on 18 May 2020
19 May 2020 PSC01 Notification of Charlotte Lakin as a person with significant control on 18 May 2020
19 May 2020 PSC01 Notification of Sam Buckingham as a person with significant control on 18 May 2020
19 May 2020 AP01 Appointment of Ms Charlotte Lakin as a director on 18 May 2020
19 May 2020 AP01 Appointment of Ms Katie Barker as a director on 18 May 2020
19 May 2020 AP01 Appointment of Mr Sam Buckingham as a director on 18 May 2020
19 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 May 2020
19 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 May 2020