Advanced company searchLink opens in new window

ALLIED OFFICE MACHINES LIMITED

Company number 04593189

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)
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
11 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
08 Jul 2022 AA Micro company accounts made up to 31 October 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
19 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
20 Nov 2018 CH01 Director's details changed for Stephen John Drayson on 19 November 2018
19 Nov 2018 PSC04 Change of details for Mr Stephen John Drayson as a person with significant control on 19 November 2018
19 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
19 Nov 2018 PSC01 Notification of Grace Drayson as a person with significant control on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Stephen John Drayson on 19 November 2018
19 Nov 2018 CH03 Secretary's details changed for Grace Drayson on 19 November 2018
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
26 Sep 2016 AD01 Registered office address changed from 84 Lodge Road Partnership House Southampton SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016
23 Sep 2016 AD01 Registered office address changed from Cowdown Business Park, Micheldever, Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton SO14 6RG on 23 September 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014