IN AND UNDER ONE ROOF LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

01/12/241 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/12/215 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

05/04/215 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/04/213 April 2021 REGISTERED OFFICE CHANGED ON 03/04/2021 FROM SUITE 2 47 GOLDHURST TERRACE LONDON NW6 3HB ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/10/2031 October 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE BARKER

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MS KATIE LOUISE BARKER

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 20 WAXWING CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 0WT UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

14/06/1914 June 2019 COMPANY NAME CHANGED MY SUCCESSFUL BUSINESS LIMITED CERTIFICATE ISSUED ON 14/06/19

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR SAM BUCKINGHAM

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LAKIN

View Document

12/06/1912 June 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

12/06/1912 June 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

12/06/1912 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 500

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

12/06/1912 June 2019 SECRETARY APPOINTED MS CHARLOTTE LAKIN

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MS CHARLOTTE LAKIN

View Document

19/03/1919 March 2019 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