ALL 3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Cessation of Rajendra Arjan Kara as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Micro company accounts made up to 2025-03-31

View Document

02/05/252 May 2025 Termination of appointment of Pushpa Kara as a secretary on 2025-05-01

View Document

02/05/252 May 2025 Cessation of Pushpa Rajendra Kara as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mr Alexander James Annett as a director on 2025-05-01

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

02/05/252 May 2025 Termination of appointment of Rajendra Arjan Kara as a director on 2025-05-01

View Document

02/05/252 May 2025 Notification of Alexander James Annett as a person with significant control on 2025-05-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Registered office address changed from Temple Lodge Rectory Lane Stanmore HA7 4AQ England to Unit 1a Fitzgerald House Willowcourt Avenue Harrow HA3 8ES on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from 39 Uppingham Avenue Stanmore Middlesex HA7 2JF to Temple Lodge Rectory Lane Stanmore HA7 4AQ on 2024-02-27

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

09/10/199 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

13/11/1813 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR RAJENDRA KARA / 21/03/2018

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUSHPA KARA

View Document

24/11/1724 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PUSHPA KARA / 17/11/2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA KARA / 17/11/2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 50 ROWLAND AVENUE HARROW MIDDLESEX HA3 9AF UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJENDRA KARA / 01/03/2010

View Document

07/05/107 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM BANK CHAMBERS 1-3 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6UF

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY HUNDRED HOUSE SECRETARIES LIMITED

View Document

08/04/088 April 2008 SECRETARY APPOINTED PUSHPA KARA

View Document

08/04/088 April 2008 DIRECTOR APPOINTED RAJENDRA KARA

View Document

08/04/088 April 2008 CURREXT FROM 31/03/2009 TO 05/04/2009

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR KINGSLEY BUSINESS SERVICES LIMITED

View Document

21/03/0821 March 2008 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