ALLAM POWER LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Appointment of Mr. James David Oates as a director on 2025-02-01

View Document

13/02/2513 February 2025 Certificate of change of name

View Document

13/02/2513 February 2025 Change of name notice

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Satisfaction of charge 12 in full

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

07/06/237 June 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

13/01/2313 January 2023 Termination of appointment of Assem Allam as a director on 2022-12-02

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

19/03/2019 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

15/03/1915 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

13/03/1813 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EHAB ALLAM / 14/11/2017

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027080900015

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027080900014

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

19/05/1619 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EHAB ALLAM / 02/11/2012

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EHAB ALLAM / 02/11/2012

View Document

01/05/141 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM GIBSON LANE MELTON NORTH FERRIBY HULL EAST YORKSHIRE HU14 3HH

View Document

25/04/1225 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 SECOND FILING WITH MUD 21/04/11 FOR FORM AR01

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/04/1022 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS EHAB ALLAM LOGGED FORM

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EHAB ALLAM / 03/03/2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 10/12 LIME STREET HULL HU8 7AB

View Document

14/05/0814 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 £ NC 5000000/10000000 29/

View Document

27/02/0727 February 2007 NC INC ALREADY ADJUSTED 29/12/06

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 £ IC 3000000/2100000 31/08/04 £ SR 900000@1=900000

View Document

16/09/0416 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 NC INC ALREADY ADJUSTED 29/12/03

View Document

17/02/0417 February 2004 £ NC 2500000/5000000 29/1

View Document

28/04/0328 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 500,000 @ £1 31/12/02

View Document

26/03/0326 March 2003 BONUS ISSUE 31/12/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RESCINDING 882R ISS 31/12/99

View Document

25/05/0125 May 2001 RESCINDING 882R ISS 31/12/00

View Document

26/04/0126 April 2001 CAPITALISED SHORT NOTIC 30/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 £ NC 500000/2000000 22/1

View Document

05/10/005 October 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/08/933 August 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 NC INC ALREADY ADJUSTED 28/01/93

View Document

14/07/9314 July 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/93

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 67 WEST ELLA WAY KIRKELLA N. HUMBERSIDE HU1O 7LP

View Document

07/12/927 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9221 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/06/9221 June 1992 REGISTERED OFFICE CHANGED ON 21/06/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

21/06/9221 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 COMPANY NAME CHANGED COURTENSURE LIMITED CERTIFICATE ISSUED ON 17/06/92

View Document

21/04/9221 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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