- Company Overview for ALLEN GWYNNES PUMPS LIMITED (09612184)
- Filing history for ALLEN GWYNNES PUMPS LIMITED (09612184)
- People for ALLEN GWYNNES PUMPS LIMITED (09612184)
- More for ALLEN GWYNNES PUMPS LIMITED (09612184)
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) |
---|---|---|---|
24 Mar 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
06 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
01 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
04 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Gunawan Jogia on 13 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Gunawan Jogia as a person with significant control on 13 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
03 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
01 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
18 May 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
03 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
03 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Gunawan Jogia on 23 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Kemp House 160 City Road London EC1V 2NX on 23 October 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
25 Mar 2018 | TM02 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 31 December 2017 | |
25 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 August 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 |