Advanced company searchLink opens in new window

ALLENBY CONSULTING LIMITED

Company number 08066495

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
14 Mar 2024 PSC05 Change of details for Strategic Risk Solutions (Srs Europe) Limited as a person with significant control on 4 March 2024
29 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
03 Mar 2022 PSC07 Cessation of Joanna Rosemary Campbell as a person with significant control on 28 February 2022
03 Mar 2022 AD01 Registered office address changed from C/O Neil Campbell Overbridge Barn Marden Road Staplehurst Kent TN12 0JH to The Stables, Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD on 3 March 2022
03 Mar 2022 PSC02 Notification of Strategic Risk Solutions (Srs Europe) Limited as a person with significant control on 28 February 2022
03 Mar 2022 AP01 Appointment of Mr Derek Bridgeman as a director on 28 February 2022
03 Mar 2022 AP01 Appointment of Mr Peter William Child as a director on 28 February 2022
03 Mar 2022 TM01 Termination of appointment of Joanna Rosemary Campbell as a director on 28 February 2022
03 Mar 2022 TM01 Termination of appointment of Neil David Campbell as a director on 28 February 2022
03 Mar 2022 PSC07 Cessation of Neil David Campbell as a person with significant control on 28 February 2022
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
19 Mar 2021 MA Memorandum and Articles of Association
19 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 10/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2021 SH10 Particulars of variation of rights attached to shares
18 Mar 2021 SH08 Change of share class name or designation
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates