ALLDOQ LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

29/07/2529 July 2025 NewRegistered office address changed from Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH to 858 Wilmslow Road Manchester M20 2AU on 2025-07-29

View Document

11/06/2511 June 2025 Memorandum and Articles of Association

View Document

11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Particulars of variation of rights attached to shares

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

06/06/256 June 2025 Change of share class name or designation

View Document

05/06/255 June 2025 Termination of appointment of Robert John Pasqualino as a director on 2025-06-05

View Document

05/06/255 June 2025 Notification of Richard Daniel Williams-Lees as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Notification of Charles Nevin Mccollum as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Notification of Marcin Walczak as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Cessation of Involve Visual Collaboration Limited as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Termination of appointment of Michael John Roach as a director on 2025-06-05

View Document

05/06/255 June 2025 Termination of appointment of Dewi Eifion Thomas as a director on 2025-06-05

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

06/10/246 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

21/02/2421 February 2024 Particulars of variation of rights attached to shares

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Appointment of Mr Michael John Roach as a director on 2023-11-10

View Document

21/12/2321 December 2023 Appointment of Mr Simon John Wilkinson as a director on 2023-11-10

View Document

21/12/2321 December 2023 Appointment of Mr Robert John Pasqualino as a director on 2023-11-10

View Document

20/12/2320 December 2023 Appointment of Mr Dewi Eifion Thomas as a director on 2023-11-10

View Document

20/12/2320 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

19/12/2319 December 2023 Notification of Involve Visual Collaboration Limited as a person with significant control on 2023-11-10

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

11/12/2311 December 2023 Registered office address changed from 858 Wilmslow Road Didsbury Manchester M20 2AU United Kingdom to Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH on 2023-12-11

View Document

10/12/2310 December 2023 Change of share class name or designation

View Document

09/12/239 December 2023 Cessation of Marcin Walczak as a person with significant control on 2023-11-10

View Document

09/12/239 December 2023 Cessation of Richard Daniel Williams-Lees as a person with significant control on 2023-11-10

View Document

09/12/239 December 2023 Cessation of Charles Nevin Mccollum as a person with significant control on 2023-11-10

View Document

12/10/2312 October 2023 Registered office address changed from 12 the Hedgerows Whitworth Rochdale OL12 8AW England to 858 Wilmslow Road Didsbury Manchester M20 2AU on 2023-10-12

View Document

11/10/2311 October 2023 Termination of appointment of Danielle Makin as a director on 2023-10-11

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of Marcin Walczak as a director on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of Mr Richard Daniel Williams-Lees as a director on 2023-09-22

View Document

22/09/2322 September 2023 Notification of Marcin Walczak as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Notification of Charles Nevin Mccollum as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of Professor Charles Nevin Mccollum as a director on 2023-09-22

View Document

22/09/2322 September 2023 Cessation of Danielle Makin as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Notification of Richard Daniel Williams-Lees as a person with significant control on 2023-09-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-20 with no updates

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