- Company Overview for ALLNEEDS GROUP LIMITED (07442862)
- Filing history for ALLNEEDS GROUP LIMITED (07442862)
- People for ALLNEEDS GROUP LIMITED (07442862)
- Charges for ALLNEEDS GROUP LIMITED (07442862)
- More for ALLNEEDS GROUP LIMITED (07442862)
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) |
---|---|---|---|
30 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
11 Dec 2020 | MR01 | Registration of charge 074428620003, created on 8 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
16 Oct 2020 | AD01 | Registered office address changed from Capital House 34-40 Station Road Finchley London N3 2RY to Rear of Padma Villa 2 Reenglass Road Stanmore HA7 4NT on 16 October 2020 | |
14 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
03 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
06 Aug 2019 | MR04 | Satisfaction of charge 2 in full | |
27 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
05 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
05 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
15 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
14 Dec 2015 | CH01 | Director's details changed for Vinod Patel on 2 November 2015 | |
14 Dec 2015 | CH03 | Secretary's details changed for Tina Patel on 2 November 2015 | |
14 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
23 Feb 2015 | CERTNM |
Company name changed allneeds building and construction depot holdings LIMITED\certificate issued on 23/02/15
|
|
23 Feb 2015 | CONNOT | Change of name notice | |
13 Jan 2015 | AP03 | Appointment of Tina Patel as a secretary on 13 January 2015 | |
13 Jan 2015 | TM02 | Termination of appointment of Sima Sevani as a secretary on 13 January 2015 | |
07 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
07 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 25 November 2013
|