ALL SUB VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Confirmation statement made on 2025-09-17 with no updates |
27/01/2527 January 2025 | Change of details for Mr Steven Young as a person with significant control on 2025-01-17 |
27/01/2527 January 2025 | Director's details changed for Mr Steven Young on 2025-01-17 |
20/01/2520 January 2025 | Registered office address changed from 9 the Green Tuddenham Bury St. Edmunds Suffolk IP28 6SD England to The Stables New England Lane Cowling Newmarket CB8 9HP on 2025-01-20 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-18 with updates |
04/10/244 October 2024 | Notification of Christopher John Curtis as a person with significant control on 2024-09-18 |
04/10/244 October 2024 | Termination of appointment of Liam John Dalgarno as a director on 2024-09-18 |
04/10/244 October 2024 | Registered office address changed from Vision Centre Eastern Way Bury St. Edmunds Suffolk IP32 7AB United Kingdom to 9 the Green Tuddenham Bury St. Edmunds Suffolk IP28 6SD on 2024-10-04 |
04/10/244 October 2024 | Appointment of Mr Christopher John Curtis as a director on 2024-09-18 |
04/10/244 October 2024 | Appointment of Mr Steven Young as a director on 2024-09-18 |
04/10/244 October 2024 | Termination of appointment of Adrian Johnson as a director on 2024-09-18 |
04/10/244 October 2024 | Cessation of Lal Group Holdings Limited as a person with significant control on 2024-09-18 |
04/10/244 October 2024 | Notification of Steven Young as a person with significant control on 2024-09-18 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Termination of appointment of Lucien Jacob Carroll as a director on 2021-11-08 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAL GROUP HOLDINGS LIMITED |
30/07/1930 July 2019 | CESSATION OF ADRIAN JOHNSON AS A PSC |
30/07/1930 July 2019 | CESSATION OF LIAM JOHN DALGARNO AS A PSC |
30/07/1930 July 2019 | CESSATION OF LUCIEN JACOB CARROLL AS A PSC |
30/07/1930 July 2019 | ADOPT ARTICLES 05/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114568120001 |
09/10/189 October 2018 | CURRSHO FROM 31/07/2019 TO 31/03/2019 |
10/07/1810 July 2018 | 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