Advanced company searchLink opens in new window

ALLEN (CONCRETE) LIMITED

Company number 02120862

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
11 Jun 2024 MR04 Satisfaction of charge 021208620018 in full
05 Jan 2024 MR01 Registration of charge 021208620019, created on 4 January 2024
14 Nov 2023 PSC07 Cessation of Sigmaroc Plc as a person with significant control on 18 December 2017
14 Nov 2023 PSC07 Cessation of Sigmafin Limited as a person with significant control on 18 December 2017
23 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
09 Jun 2022 AP01 Appointment of Mr Michael Anthony Crump as a director on 1 June 2022
11 May 2022 CH01 Director's details changed for Mr Michael Ignatius Roddy on 22 February 2022
14 Sep 2021 MR04 Satisfaction of charge 021208620017 in full
06 Sep 2021 MR01 Registration of charge 021208620018, created on 1 September 2021
02 Aug 2021 PSC02 Notification of Sigmaroc Plc as a person with significant control on 18 December 2017
30 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
16 Jan 2021 MR04 Satisfaction of charge 021208620016 in full
16 Jan 2021 MR04 Satisfaction of charge 021208620015 in full
24 Dec 2020 MR01 Registration of charge 021208620017, created on 21 December 2020
17 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
09 Apr 2020 AD01 Registered office address changed from 38 Willow Lane Mitcham Surrey CR4 4NA to 35 Willow Lane Mitcham CR4 4NA on 9 April 2020