ALL THINGS TO ALL MEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a small company made up to 2024-08-30

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

18/10/2318 October 2023 Registered office address changed from Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton Hampshire GU34 1HN on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Cipher Films Limited as a person with significant control on 2023-10-16

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

02/01/222 January 2022 Change of details for Cipher Films Limited as a person with significant control on 2021-10-02

View Document

30/10/2130 October 2021 Accounts for a small company made up to 2019-08-31

View Document

30/10/2130 October 2021 Accounts for a small company made up to 2020-08-31

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY JAMES DONOVAN

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

24/11/1724 November 2017 PREVEXT FROM 15/03/2017 TO 31/08/2017

View Document

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/03/16

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 58-60 STAMFORD STREET LONDON SE1 9LX

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIPHER FILMS LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE PATRICK MASCOLO / 21/06/2016

View Document

07/07/167 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ZEHAIE ISAAC / 21/06/2016

View Document

07/07/167 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JUSTIN PATRICK DONOVAN / 21/06/2016

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 15/03/15

View Document

18/05/1618 May 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

17/07/1517 July 2015 SAIL ADDRESS CHANGED FROM: 11 HORSESHOE CLOSE BILLERICAY ESSEX CM12 0YA

View Document

30/06/1530 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 15/03/14

View Document

17/03/1517 March 2015 FIRST GAZETTE

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 15/03/13

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

02/07/132 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 15/03/12

View Document

13/12/1213 December 2012 PREVSHO FROM 31/08/2012 TO 15/03/2012

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY JAMES DONOVAN

View Document

06/07/126 July 2012 SECRETARY APPOINTED MR JAMES JUSTIN PATRICK DONOVAN

View Document

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

12/08/1112 August 2011 SECRETARY APPOINTED JAMES JUSTIN PATRICK DONOVAN

View Document

04/08/114 August 2011 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

04/08/114 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/08/114 August 2011 SAIL ADDRESS CREATED

View Document

21/06/1121 June 2011 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