- Company Overview for ALLNIM LTD (07883242)
- Filing history for ALLNIM LTD (07883242)
- People for ALLNIM LTD (07883242)
- Charges for ALLNIM LTD (07883242)
- More for ALLNIM LTD (07883242)
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) |
---|---|---|---|
05 Aug 2019 | AD01 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ England to 1a the Freehold East Peckham Tonbridge Kent TN12 5AA on 5 August 2019 | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
13 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Oct 2017 | AD01 | Registered office address changed from 1a the Freehold East Peckham Tonbridge Kent TN12 5AA to 100 Church Street Brighton East Sussex BN1 1UJ on 19 October 2017 | |
31 Aug 2017 | MR01 |
Registration of a charge
|
|
19 Aug 2017 | MR01 | Registration of charge 078832420003, created on 4 August 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Jul 2016 | MR01 | Registration of charge 078832420001, created on 12 July 2016 | |
21 Jul 2016 | MR01 | Registration of charge 078832420002, created on 12 July 2016 | |
17 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | CH01 | Director's details changed for Jeffrey David Foster on 3 March 2014 | |
13 Jan 2015 | CH03 | Secretary's details changed for Jeffrey David Foster on 3 March 2014 | |
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Sep 2014 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 1a the Freehold East Peckham Tonbridge Kent TN12 5AA on 9 September 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off |