Advanced company searchLink opens in new window

ALLIED VENTURA LIMITED

Company number 04296426

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)
22 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
22 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
22 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
22 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
09 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
19 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
04 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
04 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
04 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
04 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
16 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
16 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
16 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
23 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
23 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
26 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
27 Jun 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 March 2022
14 Dec 2021 AD01 Registered office address changed from 3 Nile Close, Nelson Court Business Centre Riversway Preston Lancashire PR2 2XU to Options House Atkin Street Worsley Greater Manchester M28 3DG on 14 December 2021
10 Nov 2021 PSC07 Cessation of David Simon Whitehead as a person with significant control on 29 October 2021
10 Nov 2021 PSC02 Notification of Leasing Options Limited as a person with significant control on 29 October 2021
10 Nov 2021 TM01 Termination of appointment of David Simon Whitehead as a director on 29 October 2021
10 Nov 2021 TM02 Termination of appointment of Catherine Mary Whitehead as a secretary on 29 October 2021
10 Nov 2021 AP01 Appointment of Mr Nigel Gordon Brain as a director on 29 October 2021
07 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates