ONE PLANNING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/02/2214 February 2022 Termination of appointment of Debi Bunkell as a director on 2022-02-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

12/04/2112 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MS JANICE LEUNG

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED DEBI BUNKELL

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR MARK PHILPOT / 01/12/2020

View Document

01/12/201 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE LEUNG-PHILPOT

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARK PHILPOT / 24/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

10/01/1910 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILPOT / 18/05/2017

View Document

27/10/1627 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM GATEWAY (UNIT 1) 83-87 POTTERGATE NORWICH NORFOLK NR2 1DZ

View Document

19/08/1519 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 37-37A ST ANDREWS STREET NORWICH NORFOLK NR2 4TP ENGLAND

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 1 BANK PLAIN NORWICH NORFOLK NR2 4SF

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILPOT / 14/11/2012

View Document

21/11/1221 November 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM PRIORY VIEW PAPER MILL YARD KING STREET NORWICH NORFOLK NR1 2GA ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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