Advanced company searchLink opens in new window

ALLNATT GROUP LIMITED

Company number 05236163

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)
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
01 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 7 March 2023
30 Oct 2023 PSC05 Change of details for The Lovebug Group Limited as a person with significant control on 22 August 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/11/2023
30 Nov 2022 AD01 Registered office address changed from 35 Ulwell Road Swanage Dorset BH19 1LG to Dunford House Heyshott Midhurst West Sussex GU29 0AF on 30 November 2022
01 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
08 Jun 2022 PSC02 Notification of The Lovebug Group Limited as a person with significant control on 28 April 2022
08 Jun 2022 PSC07 Cessation of Denea Mary Wright as a person with significant control on 28 April 2022
08 Jun 2022 PSC07 Cessation of Heather Beryl Tainsh as a person with significant control on 28 April 2022
08 Jun 2022 PSC07 Cessation of Matthew John Piper as a person with significant control on 28 April 2022
10 May 2022 TM01 Termination of appointment of Heather Beryl Tainsh as a director on 9 May 2022
10 May 2022 TM01 Termination of appointment of Denea Mary Wright as a director on 9 May 2022
10 May 2022 TM01 Termination of appointment of Matthew John Piper as a director on 9 May 2022
10 May 2022 AP01 Appointment of Mr Robert Paul Camping as a director on 6 May 2022
03 May 2022 MR01 Registration of charge 052361630002, created on 28 April 2022
27 Apr 2022 MR04 Satisfaction of charge 1 in full
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 PSC04 Change of details for Miss Heather Beryl Tanish as a person with significant control on 28 October 2020