Advanced company searchLink opens in new window

ALLIED PROMOTIONS LIMITED

Company number 03723921

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)
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 20,000
30 Jan 2015 MR01 Registration of charge 037239210007, created on 23 January 2015
12 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,000
16 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 20,000
16 Jun 2014 AD01 Registered office address changed from 245 Caledonian Road London N1 1ED on 16 June 2014
12 Jun 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
15 May 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
26 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
19 Mar 2012 TM02 Termination of appointment of Leyla Yusuf as a secretary
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Apr 2011 AA Total exemption full accounts made up to 30 April 2010
09 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
13 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 5
13 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 6
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2010 AA Total exemption full accounts made up to 30 April 2009
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Gary Henshaw on 1 October 2009
05 Jun 2009 AA Total exemption full accounts made up to 30 April 2008
23 Mar 2009 225 Accounting reference date shortened from 31/05/2008 to 30/04/2008
02 Mar 2009 363a Return made up to 02/03/09; full list of members