Advanced company searchLink opens in new window

ALLY DE MAURICE (UK) LIMITED

Company number 05137111

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)
03 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
01 Jun 2023 AD01 Registered office address changed from 1 George Williams Way Colchester CO1 2JS to 84 Walsingham Close Hatfield AL10 0RR on 1 June 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 May 2021 PSC04 Change of details for Mr Mohammud Jaufarally as a person with significant control on 4 May 2021
04 May 2021 CH01 Director's details changed for Mr Mohammud Noorani Jaufarally on 4 May 2021
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
20 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
19 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
30 Sep 2015 AD01 Registered office address changed from Garth House 72 Shrub End Road Colchester CO3 4RX to 1 George Williams Way Colchester CO1 2JS on 30 September 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2