ALLCOPY COMPATIBLE TONER LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Previous accounting period extended from 2024-08-28 to 2025-02-25

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-05-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

15/09/2215 September 2022 Change of details for Mr Nicholas John Holmes as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Mr Nicholas John Holmes on 2022-09-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

18/08/2018 August 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

28/05/1928 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034027020005

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/08/1420 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED ALLCOPY PRODUCTS (UK) LIMITED CERTIFICATE ISSUED ON 20/08/13

View Document

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY DONALD NUNN

View Document

01/07/111 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 400

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOLMES / 29/06/2011

View Document

10/06/1110 June 2011 ADOPT ARTICLES 01/05/2011

View Document

10/06/1110 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HOLMES / 01/08/2010

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/0511 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0511 January 2005 NC INC ALREADY ADJUSTED 01/06/04

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 £ NC 1000/2000 01/06/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 ALTER ARTICLES 12/06/00

View Document

16/06/0016 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 2 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/10/9813 October 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/05/98

View Document

22/09/9822 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: ANDERIDA HOUSE 1 WALLSEND ROAD PEVENSEY EAST SUSSEX BN24 6EA

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: MULLANY BUSINESS PARK DEANLAND ROAD GOLDEN CROSS EAST SUSSEX BN27 3RP

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company