Advanced company searchLink opens in new window

ALLENBY CAPITAL LIMITED

Company number 06706681

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)
13 Apr 2024 AA Full accounts made up to 31 December 2023
02 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with updates
05 Apr 2023 AA Full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
29 Nov 2022 SH06 Cancellation of shares. Statement of capital on 12 October 2022
  • GBP 5,000.00
29 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 5,000
17 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-purchase contract 29/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Nov 2022 MA Memorandum and Articles of Association
01 Apr 2022 AA Full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
15 Apr 2021 AA Full accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
02 Apr 2020 AA Full accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 CH01 Director's details changed for Nicholas John Naylor on 1 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Stephen Harold Greenwood on 1 March 2018
07 Mar 2018 CH01 Director's details changed for Matthew Charles Butlin on 1 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Andrew Piers Baker on 1 March 2018
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
16 Jan 2018 MA Memorandum and Articles of Association
16 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association