- Company Overview for XYZ WORK LIMITED (09832818)
- Filing history for XYZ WORK LIMITED (09832818)
- People for XYZ WORK LIMITED (09832818)
- More for XYZ WORK LIMITED (09832818)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Jul 2024 | PSC02 | Notification of Allied London Properties Limited as a person with significant control on 31 May 2024 | |
05 Jul 2024 | PSC07 | Cessation of Allied London Holdco Limited as a person with significant control on 31 May 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Michael Julian Ingall on 3 July 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
25 May 2021 | PSC05 | Change of details for Allied London Holdco Limited as a person with significant control on 25 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Frederick Paul Graham-Watson on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Michael Julian Ingall on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Suresh Premji Gorasia on 19 May 2021 | |
11 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Apr 2021 | AD01 | Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 21 April 2021 | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | PSC05 | Change of details for Allied London Properties Limited as a person with significant control on 28 March 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
08 Jul 2020 | CH01 | Director's details changed for Mr Michael Julian Ingall on 8 July 2020 | |
02 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
13 Jun 2019 | PSC05 | Change of details for Allied London Holdco Two Limited as a person with significant control on 28 March 2019 |