Advanced company searchLink opens in new window

ALLIED COMMERCIAL HOLDINGS LIMITED

Company number 02049374

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)
25 Jul 2019 RP04AR01 Second filing of the annual return made up to 14 October 2015
25 Jul 2019 RP04AR01 Second filing of the annual return made up to 14 October 2014
25 Jul 2019 RP04AR01 Second filing of the annual return made up to 14 October 2013
25 Jul 2019 RP04AR01 Second filing of the annual return made up to 14 October 2012
04 Mar 2019 AA Group of companies' accounts made up to 31 March 2018
12 Feb 2019 MR01 Registration of charge 020493740002, created on 1 February 2019
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/09/2019.
15 Oct 2018 PSC01 Notification of Guy Dellal as a person with significant control on 25 May 2017
12 Feb 2018 AA Group of companies' accounts made up to 31 March 2017
06 Feb 2018 MR04 Satisfaction of charge 020493740001 in full
05 Jan 2018 MR01 Registration of charge 020493740001, created on 21 December 2017
01 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/09/2019
25 Jul 2017 SH06 Cancellation of shares. Statement of capital on 25 May 2017
  • GBP 734,944
25 Jul 2017 SH03 Purchase of own shares.
04 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2017 AA Group of companies' accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 25/07/2019.
05 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2019.
21 Feb 2015 AA Group of companies' accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2019.
25 Jul 2014 AD01 Registered office address changed from , 7th Floor, 100 Brompton Road, London, SW3 1ER on 25 July 2014
04 Mar 2014 AA Group of companies' accounts made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 25/07/2019.
01 Jul 2013 AP03 Appointment of Ms Janine Bell as a secretary