ALL IN ONE DIY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-05-21 with updates |
28/05/2528 May 2025 | Change of details for All in One Hub Ltd as a person with significant control on 2025-05-21 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-21 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Notification of George Jokic as a person with significant control on 2024-05-20 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-21 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL IN ONE HUB LTD |
09/02/219 February 2021 | CESSATION OF VESNA JOKIC AS A PSC |
09/02/219 February 2021 | APPOINTMENT TERMINATED, DIRECTOR VESNA JOKIC |
09/02/219 February 2021 | CESSATION OF GEORGE JOKIC AS A PSC |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB UNITED KINGDOM |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / GEORGE JOKIC / 20/06/2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
20/06/1920 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE JOKIC / 20/06/2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOKIC / 20/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOKIC / 08/06/2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044433280002 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/03/1713 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044433280001 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB |
24/06/1624 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/07/159 July 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/09/1420 September 2014 | DISS40 (DISS40(SOAD)) |
19/09/1419 September 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/07/1316 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/07/1224 July 2012 | APPOINTMENT TERMINATED, DIRECTOR MOMCILO JOKIC |
24/07/1224 July 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/07/1030 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE JOKIC / 01/04/2005 |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/08/0516 August 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/08/034 August 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | SECRETARY RESIGNED |
01/06/021 June 2002 | DIRECTOR RESIGNED |
01/06/021 June 2002 | REGISTERED OFFICE CHANGED ON 01/06/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
01/06/021 June 2002 | NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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