- Company Overview for ALLSTOR LIMITED (05939685)
- Filing history for ALLSTOR LIMITED (05939685)
- People for ALLSTOR LIMITED (05939685)
- More for ALLSTOR LIMITED (05939685)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with no updates | |
13 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
02 Aug 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
20 Mar 2023 | AP01 | Appointment of Mr David Stephenson as a director on 17 March 2023 | |
17 Mar 2023 | TM01 | Termination of appointment of Alice Leyland as a director on 17 March 2023 | |
17 Mar 2023 | TM02 | Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 17 March 2023 | |
17 Mar 2023 | PSC01 | Notification of David Stephenson as a person with significant control on 17 March 2023 | |
17 Mar 2023 | PSC07 | Cessation of @Uk Dormant Company Director Limited as a person with significant control on 17 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
17 Mar 2023 | TM01 | Termination of appointment of @Uk Dormant Company Director Limited as a director on 17 March 2023 | |
17 Mar 2023 | AD01 | Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Pendown Business Park Penhallow Truro TR4 9NE on 17 March 2023 | |
22 Nov 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 22 November 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
27 Jan 2022 | CH02 | Director's details changed for @Uk Dormant Company Director Limited on 2 July 2020 | |
27 Jan 2022 | CH04 | Secretary's details changed for @Uk Dormant Company Secretary Limited on 2 July 2020 | |
27 Jan 2022 | PSC05 | Change of details for @Uk Dormant Company Director Limited as a person with significant control on 2 July 2020 | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
01 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Mrs Alice Leyland on 25 October 2019 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates |