Advanced company searchLink opens in new window

ALLOCATE LIMITED

Company number 05987595

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)
26 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
25 Nov 2013 AD01 Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013
21 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
21 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
28 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
27 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 November 2011
27 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 November 2010
28 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
24 Feb 2012 CH01 Director's details changed for Ian James Bowles on 2 February 2012
10 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 December 2012
27 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
09 Dec 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 December 2012
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
20 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
03 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Ian James Bowles on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Simon Thorne on 3 November 2009
24 Apr 2009 287 Registered office changed on 24/04/2009 from the communications building 1ST floor 48 leicester square london WC2H 7LU
17 Dec 2008 MEM/ARTS Memorandum and Articles of Association
02 Dec 2008 CERTNM Company name changed msw global LTD\certificate issued on 02/12/08
04 Nov 2008 363a Return made up to 03/11/08; full list of members
11 Sep 2008 AA Accounts for a dormant company made up to 31 May 2008
21 Feb 2008 287 Registered office changed on 21/02/08 from: the communications building 1S floor leicester square london WC2H 7LU