Advanced company searchLink opens in new window

FORM FILED LIMITED

Company number 04463282

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)
18 Oct 2023 MR04 Satisfaction of charge 3 in full
02 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
02 Jun 2023 PSC04 Change of details for Mr Michael Julian Ingall as a person with significant control on 1 June 2022
02 Jun 2023 CH01 Director's details changed for Mr Michael Julian Ingall on 1 June 2022
01 Mar 2023 AA Micro company accounts made up to 31 December 2022
07 Jun 2022 AA Micro company accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
28 Oct 2021 MR01 Registration of charge 044632820004, created on 27 October 2021
01 Jul 2021 AA Micro company accounts made up to 31 December 2020
28 May 2021 CH01 Director's details changed for Mr Frederick Paul Graham-Watson on 28 May 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
19 Apr 2021 AD01 Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021
28 Jun 2020 AA Micro company accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
13 May 2020 PSC04 Change of details for Mr Michael Julian Ingall as a person with significant control on 13 May 2020
13 May 2020 CH01 Director's details changed for Mr Michael Julian Ingall on 13 May 2020
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
15 Feb 2019 CH01 Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
26 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
09 Apr 2018 AP01 Appointment of Mr Jonathan Raine as a director on 27 March 2018
05 Apr 2018 AP01 Appointment of Mr Suresh Premji Gorasia as a director on 23 March 2018
05 Apr 2018 TM02 Termination of appointment of Andy Campbell as a secretary on 5 April 2018