ALL IN REMOVALS & STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/11/1818 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / GILI GOLAN / 07/06/2018

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / GILI GOLAN / 21/05/2018

View Document

20/05/1820 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILI GOLAN / 20/05/2018

View Document

20/05/1820 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / TALI SWART / 20/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 11 KINGS ROAD BARNET HERTFORDSHIRE EN5 4EF

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

14/09/1414 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/11/139 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

25/08/1325 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

04/11/124 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILI GOLAN / 08/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TALI SWART / 08/11/2009

View Document

17/08/0917 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

11/11/0811 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 38A NORTHIAM WOODSIDE PARK LONDON MIDDLESEX N12 7HA

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: ROWLANDSON HOUSE 289-293 BALLARDS LANE NORTH FINCHLEY LONDON N12 8NP

View Document

22/11/0622 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

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

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

21/11/0021 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 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