ALLIED GROSVENOR SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2427 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

28/08/2428 August 2024 Registered office address changed from 35 Romney Drive Harrow HA2 7EQ England to 33 Bridge Green Birstall Leicester LE4 3LB on 2024-08-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2023-01-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALVIN CHITRODA / 01/08/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

18/09/1818 September 2018 PREVEXT FROM 31/12/2017 TO 31/01/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALVIN CHITRODA / 04/07/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALVIN CHITRODA / 04/07/2017

View Document

05/10/175 October 2017 CESSATION OF ALVIN CHITRODA AS A PSC

View Document

05/10/175 October 2017 CESSATION OF DEVIN CHITRODA AS A PSC

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVIN CHITRODA

View Document

31/08/1731 August 2017 COMPANY NAME CHANGED ALLIED GROSVENOR FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/08/17

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR ALVIN CHITRODA

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MRS NISHA CHITRODA

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEVIN CHITRODA

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY ALVIN CHITRODA

View Document

23/03/1623 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, SECRETARY PRAVINA CHITRODA

View Document

29/12/1029 December 2010 SECRETARY APPOINTED MR ALVIN CHITRODA

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/1022 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEVIN CHITRODA / 02/10/2009

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM PROSPERITY HOUSE 201 EAST LANE NORTH WEMBLEY MIDDLESEX HA0 3NG

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED DEVIN PRADEEP MANDAN CHITRODA

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR PRADEEPKUMAR CHITRODA

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM: ALPHA HOUSE 646C KINGSBURY ROAD KINGSBURY LONDON NW9 9HN

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: MAPLE HOUSE 47 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

20/03/9820 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 47 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

17/03/9717 March 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 COMPANY NAME CHANGED PREMIER INDEPENDENT ADVISORS LIM ITED CERTIFICATE ISSUED ON 11/07/96

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 REGISTERED OFFICE CHANGED ON 18/04/96 FROM: MAPLE HOUSE 47 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

18/03/9618 March 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 10/03/95; CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/02/95

View Document

17/02/9517 February 1995 NC INC ALREADY ADJUSTED 14/02/95

View Document

17/02/9517 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9516 February 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/05/9431 May 1994 £ NC 10000/50000 16/05/94

View Document

31/05/9431 May 1994 NC INC ALREADY ADJUSTED 16/05/94

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM: 30 BOX ROAD BATHFORD BATH BA1 7QD

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94

View Document

03/03/943 March 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

10/03/9310 March 1993 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