ALLEN TOMAS & CO FINANCIAL MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewSatisfaction of charge 088645620001 in full

View Document

29/07/2529 July 2025 NewMemorandum and Articles of Association

View Document

29/07/2529 July 2025 NewSatisfaction of charge 088645620002 in full

View Document

25/07/2525 July 2025 NewRegistered office address changed from 6 st Nicholas Court Dersingham King's Lynn Norfolk PE31 6GZ to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 2025-07-25

View Document

25/07/2525 July 2025 NewNotification of Fairstone Holdings Limited as a person with significant control on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Mr Simon Timothy Pile as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Mr Tom Taylor as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Mr Simon Levick Garth Wilson as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewCessation of Benjamin Tomas Allen as a person with significant control on 2025-07-24

View Document

25/07/2525 July 2025 NewCessation of Rebecca Louise Allen as a person with significant control on 2025-07-24

View Document

30/05/2530 May 2025 Resolutions

View Document

12/05/2512 May 2025 Resolutions

View Document

09/05/259 May 2025 Cessation of Michael John Crisp as a person with significant control on 2023-09-11

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

03/01/253 January 2025 Change of details for Mr Benjamin Tomas Allen as a person with significant control on 2024-12-10

View Document

03/01/253 January 2025 Notification of Rebecca Louise Allen as a person with significant control on 2024-12-10

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/10/237 October 2023 Sub-division of shares on 2023-09-11

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Change of share class name or designation

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

27/06/2327 June 2023 Particulars of variation of rights attached to shares

View Document

27/06/2327 June 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/09/2228 September 2022 Registration of charge 088645620002, created on 2022-09-26

View Document

28/09/2228 September 2022 Registration of charge 088645620001, created on 2022-09-26

View Document

04/05/224 May 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

18/02/2218 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

17/02/2217 February 2022 Director's details changed for Mr Benjamin Tomas Allen on 2022-01-27

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-01-20

View Document

29/04/2129 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CRISP

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CRISP / 28/01/2021

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

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

View Accounts

24/02/2124 February 2021 ADOPT ARTICLES 20/01/2021

View Document

24/02/2124 February 2021 ARTICLES OF ASSOCIATION

View Document

04/12/204 December 2020 CURREXT FROM 30/11/2020 TO 31/03/2021

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

09/01/209 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

16/01/1916 January 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/09/171 September 2017 DIRECTOR APPOINTED MR MICHAEL JOHN CRISP

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/02/1510 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/10/1430 October 2014 CURRSHO FROM 31/01/2015 TO 30/11/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK PE31 6HH UNITED KINGDOM

View Document

05/08/145 August 2014 Registered office address changed from , Jubilee House Jubilee Court, Dersingham, King's Lynn, Norfolk, PE31 6HH, United Kingdom to 6 st Nicholas Court Dersingham King's Lynn Norfolk PE31 6GZ on 2014-08-05

View Document

19/03/1419 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1428 January 2014 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