STEVEN ALLEN LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
01/10/241 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
09/05/249 May 2024 | Change of details for Mr Steven Charles Allen as a person with significant control on 2024-05-09 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
09/05/249 May 2024 | Registered office address changed from The Vinters House Main Street Polebrook Peterborough PE8 5LN to Byways Horseradish Lane Barnwell Peterborough PE8 5QB on 2024-05-09 |
09/05/249 May 2024 | Director's details changed for Mr Steven Charles Allen on 2024-05-09 |
06/05/246 May 2024 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Unaudited abridged accounts made up to 2022-03-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Total exemption full accounts made up to 2021-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/06/2118 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/02/2016 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
07/06/167 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM WYNIARDS 14 BARNWELL PETERBOROUGH CAMBRIDGESHIRE PE8 5QB UNITED KINGDOM |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, SECRETARY MEADOWS NOMINEES LIMITED |
18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 1 KINGS COURT KETTERING PARKWAY KETTERING NN15 6WJ |
28/04/1028 April 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES ALLEN / 27/04/2010 |
28/04/1028 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEADOWS NOMINEES LIMITED / 27/04/2010 |
06/07/096 July 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
27/04/0927 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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