Advanced company searchLink opens in new window

ALLAROUND UK LTD

Company number 10327287

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
16 Nov 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
31 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
31 Oct 2022 AD01 Registered office address changed from Flat 2, 20 Western Elms Avenue Reading RG30 2AN England to Flat 20, 2 Western Elms Avenue Reading Berkshire RG30 2AN on 31 October 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
20 Sep 2021 PSC01 Notification of Marcin Klimczak as a person with significant control on 20 September 2021
20 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 20 September 2021
15 Sep 2021 CH01 Director's details changed for Mr Marcin Klimczak on 15 September 2021
15 Sep 2021 AD01 Registered office address changed from 41 Hollydale Close Reading RG2 8LL England to Flat 2, 20 Western Elms Avenue Reading RG30 2AN on 15 September 2021
15 Sep 2021 TM01 Termination of appointment of Patrycja Dziegielewska as a director on 15 September 2021
14 Jun 2021 AA Micro company accounts made up to 31 August 2020
26 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
10 Dec 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
01 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
25 Sep 2018 AD01 Registered office address changed from 273 Headley Road East Woodley Reading RG5 4SE England to 41 Hollydale Close Reading RG2 8LL on 25 September 2018
11 May 2018 AA Total exemption full accounts made up to 31 August 2017
29 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
21 Sep 2017 AD01 Registered office address changed from 10B Mason Street Reading RG1 7PD United Kingdom to 273 Headley Road East Woodley Reading RG5 4SE on 21 September 2017
25 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 1
12 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-12
  • GBP 1