- Company Overview for THE ALLEN GROUPE LIMITED (06520778)
- Filing history for THE ALLEN GROUPE LIMITED (06520778)
- People for THE ALLEN GROUPE LIMITED (06520778)
- More for THE ALLEN GROUPE LIMITED (06520778)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
01 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to Hangar 2 Bay 5 Farnborough Airport Farnborough Hampshire GU14 6XA on 26 June 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of David Richard Allen as a director on 9 April 2019 | |
11 Jun 2019 | TM02 | Termination of appointment of David Richard Allen as a secretary on 9 April 2019 | |
23 May 2019 | AP01 | Appointment of Mr Roderick Paul Macdonald Gillies as a director on 23 May 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
09 Apr 2019 | PSC07 | Cessation of David Richard Allen as a person with significant control on 29 March 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr John Edward Parnis on 29 March 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr David Richard Allen on 29 March 2019 | |
09 Apr 2019 | CH03 | Secretary's details changed for Mr David Richard Allen on 29 March 2019 | |
09 Apr 2019 | PSC04 | Change of details for Mr David Richard Allen as a person with significant control on 29 March 2019 | |
09 Apr 2019 | PSC01 | Notification of John Edward Parnis as a person with significant control on 29 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |