Advanced company searchLink opens in new window

48 ALLFARTHING LANE LTD

Company number 09015494

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)
07 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
08 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
04 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
05 May 2021 PSC01 Notification of Matthew John Ward as a person with significant control on 29 April 2021
05 May 2021 PSC01 Notification of Dominic Francis Lecke as a person with significant control on 29 April 2021
05 May 2021 PSC01 Notification of Karen Ann Dunn as a person with significant control on 29 April 2021
05 May 2021 PSC07 Cessation of Shawn Jamieson as a person with significant control on 29 April 2021
03 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
25 Aug 2020 AD01 Registered office address changed from 15 Lawson Avenue Cottingham HU16 4EX England to Castle House Castle Street Guildford GU1 3UW on 25 August 2020
25 Jun 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
12 Nov 2018 AP01 Appointment of Ms Karen Ann Dunn as a director on 12 October 2018
09 Nov 2018 AP01 Appointment of Mr Matthew John Ward as a director on 12 October 2018
09 Nov 2018 TM01 Termination of appointment of Shaun Ian Jamieson as a director on 12 October 2018
09 Nov 2018 TM01 Termination of appointment of Michael David Allott as a director on 12 October 2018
20 Aug 2018 AP01 Appointment of Mr Dominic Francis Lecke as a director on 11 August 2018
06 Jun 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017