ALL OF US HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | |
08/01/258 January 2025 | Resolutions |
08/01/258 January 2025 | Statement of capital on 2025-01-08 |
08/01/258 January 2025 | |
08/01/258 January 2025 | Resolutions |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-29 with updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Termination of appointment of Richard Mark Lankester as a director on 2023-12-07 |
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 |
12/12/2312 December 2023 | Appointment of Mr Rod Lacey as a director on 2023-12-07 |
12/12/2312 December 2023 | Notification of Delacey Holdings Limited as a person with significant control on 2023-12-07 |
12/12/2312 December 2023 | Cessation of Tracy Jane Lankester as a person with significant control on 2023-12-07 |
12/12/2312 December 2023 | Cessation of Richard Mark Lankester as a person with significant control on 2023-12-07 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
19/09/2319 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-10-29 with updates |
11/06/2111 June 2021 | ARTICLES OF ASSOCIATION |
11/06/2111 June 2021 | ALTER ARTICLES 01/04/2021 |
12/03/2112 March 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/03/213 March 2021 | 02/03/21 STATEMENT OF CAPITAL GBP 5 |
03/03/213 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LANKESTER |
03/03/213 March 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK LANKESTER / 02/03/2021 |
26/01/2126 January 2021 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
22/12/2022 December 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK LANKESTER / 30/11/2020 |
21/12/2021 December 2020 | SUB-DIVISION 30/11/20 |
11/12/2011 December 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK LANKESTER / 30/11/2020 |
09/12/209 December 2020 | CESSATION OF TRACY JANE LANKESTER AS A PSC |
04/12/204 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LANKESTER |
04/12/204 December 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK LANKESTER / 30/11/2020 |
30/10/2030 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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