Advanced company searchLink opens in new window

ALLOCATE SOFTWARE TECHNOLOGY SYSTEMS LIMITED

Company number 02795553

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)
27 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 18,000
17 Feb 2015 MR04 Satisfaction of charge 3 in full
05 Feb 2015 MR04 Satisfaction of charge 4 in full
18 Dec 2014 TM01 Termination of appointment of Christopher Davis Gale as a director on 5 December 2014
25 Nov 2014 AA Full accounts made up to 31 May 2014
09 Oct 2014 AD01 Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 9 October 2014
22 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 18,000
03 Mar 2014 AA Full accounts made up to 31 May 2013
25 Nov 2013 AD01 Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013
01 Mar 2013 AA Full accounts made up to 31 May 2012
01 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
02 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
28 Feb 2012 AA Full accounts made up to 31 May 2011
24 Feb 2012 CH01 Director's details changed for Ian James Bowles on 2 February 2012
27 May 2011 AA Full accounts made up to 31 May 2010
01 Apr 2011 TM01 Termination of appointment of Brian Fretwell as a director
18 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
08 Sep 2010 TM02 Termination of appointment of Simon Thorne as a secretary
08 Sep 2010 TM01 Termination of appointment of Simon Thorne as a director
08 Sep 2010 AP01 Appointment of Mr Christopher Davis Gale as a director
15 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Mr Brian Fretwell on 20 February 2010
21 Jan 2010 AA Full accounts made up to 31 May 2009
23 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1