Advanced company searchLink opens in new window

ALL GRAND INVESTMENTS LTD

Company number 11164793

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)
31 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
12 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
13 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with updates
31 Aug 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
15 Jun 2021 CH01 Director's details changed for Mrs Munira Farhan on 15 June 2021
15 Jun 2021 PSC04 Change of details for Mrs Munira Farhan as a person with significant control on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from 109 Coleman Road Leicester Leicestershire LE5 4LE England to 51 Jamie Marcus Way Oadby Leicester LE2 4RZ on 15 June 2021
15 Jun 2021 PSC04 Change of details for Mr Farhan Patel as a person with significant control on 15 June 2021
15 Jun 2021 CH01 Director's details changed for Mr Farhan Patel on 15 June 2021
15 Jun 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Aug 2020 AA Accounts for a dormant company made up to 31 January 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
18 Aug 2020 AP01 Appointment of Mrs Munira Farhan as a director on 1 August 2020
18 Aug 2020 PSC04 Change of details for Mr Farhan Patel as a person with significant control on 1 August 2020
18 Aug 2020 PSC01 Notification of Munira Farhan as a person with significant control on 1 August 2020
27 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
10 Jul 2019 AA Accounts for a dormant company made up to 31 January 2019
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2019 CS01 Confirmation statement made on 22 January 2019 with updates
23 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-23
  • GBP 100