ALL IN 1 PRODUCTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

23/05/2523 May 2025 Registered office address changed from 38 Birch Grove London W3 9SS England to 50 Madeley Road London W5 2LU on 2025-05-23

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Change of details for Mr Daniel Kishon as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Daniel Hayes Kishon on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

03/05/223 May 2022 Registered office address changed from Forster House Brackley Terrace London W4 2HJ England to 38 Birch Grove London W3 9SS on 2022-05-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

11/08/2011 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

18/07/1918 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 17 WOODBOROUGH ROAD FLAT1 LONDON SW15 6QB

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 SAIL ADDRESS CHANGED FROM: 64 ST. ANDREWS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1JD ENGLAND

View Document

05/03/165 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/02/1523 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 64 ST. ANDREWS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1JD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/04/139 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAYES KISHON / 07/04/2013

View Document

08/04/138 April 2013 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 24 NEW BROADWAY LONDON W5 2XA UNITED KINGDOM

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 SAIL ADDRESS CHANGED FROM: SUITE3 17 WOODBOROUGH ROAD PUTNEY LONDON SW15 6QB

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAYES KISHON / 01/12/2010

View Document

06/10/116 October 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM, 6 WARWICK DENE, EALING COMMON, LONDON, W5 3JG

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/03/1131 March 2011 PREVSHO FROM 03/08/2010 TO 31/07/2010

View Document

30/06/1030 June 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAYES KISHON / 01/10/2009

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY JULIAN COLLINS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM, 6 WARWICK DENE, EALING, LONDON, W5 3JG

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, 6 WARWICK, EALING, LONDON, W5 3JG

View Document

16/09/0816 September 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM, 23 HILLSIDE DRIVE, EDGWARE, MIDDLESEX, HA8 7PF

View Document

25/04/0825 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 03/08/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 23 HILLSIDE DRIVE, EDGWARE, MIDDLESEX HA8 7PF

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company