ALL INCLUSIVE PARAPLANNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Registered office address changed from C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-11-04

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Registered office address changed from Hope Cottage 7 Church Road Downham Market PE38 9LE England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-11-01

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Statement of affairs

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-06-30

View Document

18/11/2118 November 2021 Director's details changed for Mr Stuart Peate on 2021-11-15

View Document

18/11/2118 November 2021 Director's details changed for Mrs Honorata Poole on 2021-11-15

View Document

18/11/2118 November 2021 Registered office address changed from 5 Bridle Lane Downham Market PE38 9QZ England to Hope Cottage 7 Church Road Downham Market PE38 9LE on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mrs Honorata Poole as a person with significant control on 2021-11-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

28/08/1928 August 2019 CESSATION OF WILLIAM FELIX AS A PSC

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FELIX

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HONORATA POOLE / 07/08/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MRS HONORATA POOLE / 07/08/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM FELIX / 04/09/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 20 HEREFORD WAY MIDDLEWICH CW10 9GS

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PEATE / 10/02/2018

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR STUART PEATE

View Document

06/02/186 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FELIX / 08/07/2016

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR WILLIAM FELIX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1523 January 2015 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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