- Company Overview for ALLEASE LIMITED (12962523)
- Filing history for ALLEASE LIMITED (12962523)
- People for ALLEASE LIMITED (12962523)
- More for ALLEASE LIMITED (12962523)
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 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with updates | |
12 Sep 2024 | AA | Micro company accounts made up to 6 September 2024 | |
09 Sep 2024 | AA01 | Previous accounting period extended from 31 August 2024 to 6 September 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
06 Sep 2024 | AA01 | Previous accounting period shortened from 31 October 2024 to 31 August 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with updates | |
11 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
24 Jun 2024 | CERTNM |
Company name changed NO1 style LTD\certificate issued on 24/06/24
|
|
24 Jun 2024 | AP01 | Appointment of Mr Stuart John Horn as a director on 24 June 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to 3rd Floor 207 Regent Street London W1B 3HH on 2 January 2024 | |
28 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
24 Oct 2023 | PSC04 | Change of details for Ms Sharon Jayne Barrett as a person with significant control on 1 October 2023 | |
24 Oct 2023 | CH01 | Director's details changed for Ms Sharon Jayne Barrett on 1 October 2023 | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Aug 2023 | AD01 | Registered office address changed from 127 Momus Boulevard Coventry CV2 5NB England to Gadd House Arcadia Avenue London N3 2JU on 31 August 2023 | |
26 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
20 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 May 2022 | CH01 | Director's details changed for Ms Sharon Barrett on 18 May 2022 | |
18 May 2022 | PSC04 | Change of details for Ms Sharon Barrett as a person with significant control on 18 May 2022 | |
18 May 2022 | AD01 | Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 127 Momus Boulevard Coventry CV2 5NB on 18 May 2022 | |
06 Dec 2021 | PSC04 | Change of details for Miss Sharon Barrett as a person with significant control on 6 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
21 Jun 2021 | PSC01 | Notification of Sharon Barrett as a person with significant control on 21 June 2021 | |
21 Jun 2021 | PSC07 | Cessation of Anthony Church as a person with significant control on 21 June 2021 | |
24 Mar 2021 | TM01 | Termination of appointment of Anthony Church as a director on 24 March 2021 |