ALL OF US HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Statement of capital on 2025-01-08

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025 Resolutions

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Termination of appointment of Richard Mark Lankester as a director on 2023-12-07

View Document

12/12/2312 December 2023 Registered office address changed from Copia House Great Cliffe Court Barnsley S75 3SP United Kingdom to Millbeck House Harewood Road Collingham Wetherby LS22 5BL on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Rod Lacey as a director on 2023-12-07

View Document

12/12/2312 December 2023 Notification of Delacey Holdings Limited as a person with significant control on 2023-12-07

View Document

12/12/2312 December 2023 Cessation of Tracy Jane Lankester as a person with significant control on 2023-12-07

View Document

12/12/2312 December 2023 Cessation of Richard Mark Lankester as a person with significant control on 2023-12-07

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-10-29 with updates

View Document

11/06/2111 June 2021 ARTICLES OF ASSOCIATION

View Document

11/06/2111 June 2021 ALTER ARTICLES 01/04/2021

View Document

12/03/2112 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/213 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 5

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LANKESTER

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK LANKESTER / 02/03/2021

View Document

26/01/2126 January 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK LANKESTER / 30/11/2020

View Document

21/12/2021 December 2020 SUB-DIVISION 30/11/20

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK LANKESTER / 30/11/2020

View Document

09/12/209 December 2020 CESSATION OF TRACY JANE LANKESTER AS A PSC

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LANKESTER

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK LANKESTER / 30/11/2020

View Document

30/10/2030 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information