- Company Overview for ALLZEST LTD (04003109)
- Filing history for ALLZEST LTD (04003109)
- People for ALLZEST LTD (04003109)
- Charges for ALLZEST LTD (04003109)
- More for ALLZEST LTD (04003109)
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) |
---|---|---|---|
19 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
22 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
28 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
11 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
23 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Jul 2020 | CH01 | Director's details changed for Mr George Georgiou on 10 July 2020 | |
11 Jul 2020 | PSC04 | Change of details for Mr George Georgiou as a person with significant control on 10 July 2020 | |
11 Jul 2020 | AD01 | Registered office address changed from 90 Norwood Road Stretford Manchester Greater Manchester M32 8PP England to C/O Charles & Co Suite15, Highfield House 185 Chorley New Road Bolton BL1 4QZ on 11 July 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
31 May 2018 | AD01 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to 90 Norwood Road Stretford Manchester Greater Manchester M32 8PP on 31 May 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jul 2017 | PSC01 | Notification of George Georgiou as a person with significant control on 1 July 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
31 May 2017 | AD01 | Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 31 May 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |