- Company Overview for ALLANDA LIMITED (05724178)
- Filing history for ALLANDA LIMITED (05724178)
- People for ALLANDA LIMITED (05724178)
- More for ALLANDA LIMITED (05724178)
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 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
20 Nov 2024 | AA01 | Current accounting period shortened from 30 September 2025 to 30 June 2025 | |
17 Sep 2024 | TM01 | Termination of appointment of Jeremy David Gilson as a director on 13 September 2024 | |
17 Sep 2024 | TM02 | Termination of appointment of Alastair Richard Kitching as a secretary on 13 September 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Richard Anthony Hannah as a director on 13 September 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Alastair Richard Kitching as a director on 13 September 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Sarah Louise Robinson as a director on 13 September 2024 | |
17 Sep 2024 | AP03 | Appointment of Mr David Finlayson as a secretary on 13 September 2024 | |
17 Sep 2024 | AP01 | Appointment of Mr Colin Joseph Thomas as a director on 13 September 2024 | |
17 Sep 2024 | AP01 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 13 September 2024 | |
17 Sep 2024 | AD01 | Registered office address changed from National Distribution Centre Ferrymoor Way Grimethorpe Barnsley South Yorkshire S72 7BN England to Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 17 September 2024 | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
13 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
14 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
26 Aug 2021 | AD01 | Registered office address changed from Countrywide House Springvale Road, Park Springs Grimethorpe Barnsley South Yorkshire S72 7BA England to National Distribution Centre Ferrymoor Way Grimethorpe Barnsley South Yorkshire S72 7BN on 26 August 2021 | |
07 Apr 2021 | AP01 | Appointment of Mrs Sarah Louise Robinson as a director on 25 March 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Richard Anthony Hannah as a director on 25 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
31 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates |