Advanced company searchLink opens in new window

ALLIED UNIVERSAL (EUROPE) LIMITED

Company number 06091627

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)
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
14 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 TM01 Termination of appointment of John F Harford as a director on 5 August 2016
26 Aug 2016 TM01 Termination of appointment of Kevin Smith as a director on 5 August 2016
26 Aug 2016 TM01 Termination of appointment of Randy Andrews as a director on 5 August 2016
25 May 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,250
25 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 CERTNM Company name changed entourage security LIMITED\certificate issued on 14/04/16
  • RES15 ‐ Change company name resolution on 2016-04-13
14 Apr 2016 CONNOT Change of name notice
23 Mar 2016 AD01 Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to 20B Ascensis Tower Battersea Reach London SW18 1AY on 23 March 2016
22 Mar 2016 AP01 Appointment of Kevin Smith as a director on 10 February 2016
18 Mar 2016 TM01 Termination of appointment of Karl Scott as a director on 8 February 2016
03 Feb 2016 SH08 Change of share class name or designation
03 Feb 2016 SH02 Sub-division of shares on 20 January 2016
03 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided shares 20/01/2016
31 Jan 2016 AA01 Previous accounting period shortened from 29 February 2016 to 31 December 2015
12 Dec 2015 AP01 Appointment of Lj Paul Lutz as a director on 20 November 2015
12 Dec 2015 TM01 Termination of appointment of Leanne Roberts-Hewitt as a director on 20 November 2015
12 Dec 2015 AP01 Appointment of Randy Andrews as a director on 20 November 2015
12 Dec 2015 TM02 Termination of appointment of Leanne Roberts-Hewitt as a secretary on 20 November 2015