ALLBEONE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 Micro company accounts made up to 2023-09-30

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Compulsory strike-off action has been discontinued

View Document

16/01/2516 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Cessation of Katsiaryna Skyrius as a person with significant control on 2021-12-29

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Notification of Anton Khomich as a person with significant control on 2021-12-29

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

23/02/2023 February 2020 REGISTERED OFFICE CHANGED ON 23/02/2020 FROM 113 POLWHELE ROAD NEWQUAY TR7 2SZ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS KATSIARYNA SKYRIUS

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATSIARYNA SKYRIUS

View Document

28/03/1828 March 2018 CESSATION OF ALEH ILYUTSIK AS A PSC

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR ILJA BURAKEVIC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 1 ST SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR ILJA BURAKEVIC

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED FAME CREATIVE LIMITED CERTIFICATE ISSUED ON 29/01/16

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR MACIEJ MADRACHOWSKI

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ DUBIEL

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR MACIEJ JOZEF MADRACHOWSKI

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ ZBIGNIEW / 01/10/2015

View Document

22/09/1522 September 2015 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