Advanced company searchLink opens in new window

ALLONI LIMITED

Company number 01352192

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)
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
09 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Jul 2021 PSC07 Cessation of Mark Corner Bailey as a person with significant control on 8 July 2021
13 Jul 2021 PSC04 Change of details for Mr Robert Nicholas Bridgens as a person with significant control on 8 July 2021
12 Jul 2021 TM01 Termination of appointment of Mark Corner Bailey as a director on 8 July 2021
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
29 Dec 2020 MA Memorandum and Articles of Association
29 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 CH01 Director's details changed for Robert Nicholas Bridgens on 3 October 2016
10 Oct 2016 CH03 Secretary's details changed for Robert Nicholas Bridgens on 3 October 2016
07 Jun 2016 AD01 Registered office address changed from Little Skaiteshill, St. Marys Chalford Stroud Gloucestershire GL6 8QA to 34 Acre Street Stroud Gloucestershire GL5 1DR on 7 June 2016
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100