Advanced company searchLink opens in new window

THEALLSAINTS LTD

Company number 10949147

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)
07 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
05 Sep 2022 AA Micro company accounts made up to 30 September 2021
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2022 AD01 Registered office address changed from Eastlands Court Business Centre St Peters Road Rugby CV21 3QP England to Eastlands Court Business Centre St Peters Road Rugby CV21 3QP on 13 March 2022
13 Mar 2022 CH01 Director's details changed for Mr Pedro Alexandre Santos on 13 March 2022
13 Mar 2022 AD01 Registered office address changed from 21-23 Clifton Road Rugby CV21 3PY England to Eastlands Court Business Centre St Peters Road Rugby CV21 3QP on 13 March 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
17 May 2021 AA Micro company accounts made up to 30 September 2020
27 Jan 2021 CS01 Confirmation statement made on 29 July 2020 with no updates
08 May 2020 AA Micro company accounts made up to 30 September 2019
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
06 Nov 2019 AD01 Registered office address changed from 49 Bracken Drive Rugby CV22 6SL England to 21-23 Clifton Road Rugby CV21 3PY on 6 November 2019
13 May 2019 AA Micro company accounts made up to 30 September 2018
18 Jan 2019 PSC01 Notification of Pedro Santos as a person with significant control on 2 January 2019
18 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from 49, Bracken Drive 49, Bracken Drive Rugby Warwickshire CV22 6SL United Kingdom to 49 Bracken Drive Rugby CV22 6SL on 18 January 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
16 Jan 2019 TM02 Termination of appointment of Rita Alexandra Almeida Santos as a secretary on 16 January 2019
25 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
06 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted