Advanced company searchLink opens in new window

ALLIED INTERNATIONAL INVESTORS LIMITED

Company number 02890292

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)
21 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
14 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
21 Oct 2023 AA Micro company accounts made up to 31 January 2023
08 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
25 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 January 2020
08 Jan 2021 AD01 Registered office address changed from 18 Perrins Lane Hampstead London NW3 1QY to 20 Perrins Lane Perrins Lane London NW3 1QY on 8 January 2021
28 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
09 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
19 Mar 2015 TM02 Termination of appointment of a secretary
19 Mar 2015 TM02 Termination of appointment of David Hyman as a secretary on 9 February 2015
19 Mar 2015 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 18 Perrins Lane Hampstead London NW3 1QY on 19 March 2015
19 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014