ALLEN HOOLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Change of details for Mr Sheron Alfonsus Maria Stevens as a person with significant control on 2018-06-01

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

10/03/2510 March 2025 Notification of Mark Joseph Linehan as a person with significant control on 2018-06-01

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/03/241 March 2024 Director's details changed for Mr Mark Joseph Linehan on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Appointment of Dianne Heys as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 56 SWINFORD GARDENS LONDON SW9 7LD ENGLAND

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM ALLEN HOOLE LTD 5 PORTLAND SQUARE BRISTOL BS2 8RR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

17/01/2017 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106385210002

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106385210001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/11/188 November 2018 PREVEXT FROM 28/02/2018 TO 31/05/2018

View Document

14/08/1814 August 2018 24/05/18 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHERON ALPHONSUS MARIE STEVENS / 24/02/2017

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR MARK JOSEPH LINEHAN

View Document

24/02/1724 February 2017 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