Advanced company searchLink opens in new window

ALLANDA LIMITED

Company number 05724178

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 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