- Company Overview for A.ALLAN LIMITED (06934837)
- Filing history for A.ALLAN LIMITED (06934837)
- People for A.ALLAN LIMITED (06934837)
- More for A.ALLAN LIMITED (06934837)
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) |
---|---|---|---|
26 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from 15 the Glebe Leigh Reigate RH2 8NL England to 54 Dale View Headley Epsom KT18 6EH on 26 January 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
26 Nov 2019 | AP01 | Appointment of Miss Jennie Anne Kirkland as a director on 26 November 2019 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
17 Jul 2019 | TM01 | Termination of appointment of Jennie Anne Kirkland as a director on 4 July 2019 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
12 Jul 2017 | CH01 | Director's details changed for Mr Alex Allan on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Miss Jennie Anne Kirkland on 12 July 2017 | |
12 Jul 2017 | PSC04 | Change of details for Mr Alex Allan as a person with significant control on 12 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from 20 Limeworks Cottages Pebblehill Road Betchworth Surrey RH3 7BW England to 15 the Glebe Leigh Reigate RH2 8NL on 12 July 2017 | |
21 Mar 2017 | AP01 | Appointment of Miss Jennie Anne Kirkland as a director on 8 March 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Oct 2016 | AD01 | Registered office address changed from Brooklodge Farm House Blackbrook Road Dorking Surrey RH5 4DT to 20 Limeworks Cottages Pebblehill Road Betchworth Surrey RH3 7BW on 1 October 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Mr Alex Allan on 30 September 2016 |