- Company Overview for ALL 4 ONE FINANCE UK LIMITED (07561496)
- Filing history for ALL 4 ONE FINANCE UK LIMITED (07561496)
- People for ALL 4 ONE FINANCE UK LIMITED (07561496)
- Charges for ALL 4 ONE FINANCE UK LIMITED (07561496)
- More for ALL 4 ONE FINANCE UK LIMITED (07561496)
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 Mar 2015 | AA01 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
19 Dec 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from Arch 83 Queens Circus Queenstown Road London SW8 4NE to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 16 September 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
18 Jun 2014 | AA01 | Previous accounting period extended from 29 March 2014 to 31 March 2014 | |
19 Mar 2014 | AA01 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | TM01 | Termination of appointment of a director | |
05 Mar 2014 | AP01 | Appointment of Ms Stephanie Dang as a director | |
20 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
09 Aug 2013 | TM01 | Termination of appointment of Paul Atkins as a director | |
25 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Jul 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
12 Jun 2013 | CH01 | Director's details changed for Ms Stephanie Dang on 10 June 2013 | |
12 Jun 2013 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP England on 12 June 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
04 Mar 2013 | AP01 | Appointment of Ms Stephanie Dang as a director | |
28 Feb 2013 | TM01 | Termination of appointment of Stephanie Dang as a director | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2012 to 31 March 2011 | |
23 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Oct 2012 | AP01 | Appointment of Ms Stephanie Dang as a director |