- Company Overview for M J ALLEN & ASSOCIATES LIMITED (10721725)
- Filing history for M J ALLEN & ASSOCIATES LIMITED (10721725)
- People for M J ALLEN & ASSOCIATES LIMITED (10721725)
- Registers for M J ALLEN & ASSOCIATES LIMITED (10721725)
- More for M J ALLEN & ASSOCIATES LIMITED (10721725)
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) |
---|---|---|---|
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2024 | RP10 | Address of person with significant control Mr Maurice Allen changed to 10721725 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 September 2024 | |
13 Sep 2024 | RP10 | Address of person with significant control Ms Janaki Allen changed to 10721725 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 September 2024 | |
13 Sep 2024 | RP09 | Address of officer Mr Maurice Joseph Allen changed to 10721725 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 September 2024 | |
13 Sep 2024 | RP09 | Address of officer Mrs Janaki Kamala Allen changed to 10721725 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 September 2024 | |
13 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 10721725 - Companies House Default Address, Cardiff, CF14 8LH on 13 September 2024 | |
09 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
08 Apr 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Maurice Allen on 1 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Ms Janaki Allen as a person with significant control on 1 September 2021 | |
21 Sep 2021 | PSC04 | Change of details for Mr Maurice Allen as a person with significant control on 1 September 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mrs Janaki Kamala Allen on 1 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 60 Gresham Street London London EC2V 7BB England to 99 Bishopsgate Bishopsgate London EC2M 3XD on 21 September 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 |