ALLENBY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Change of details for Strategic Risk Solutions (Srs Europe) Limited as a person with significant control on 2024-03-04

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

29/01/2429 January 2024 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

13/03/2313 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

22/12/2222 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

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

03/03/223 March 2022 Termination of appointment of Joanna Rosemary Campbell as a director on 2022-02-28

View Document

03/03/223 March 2022 Registered office address changed from C/O Neil Campbell Overbridge Barn Marden Road Staplehurst Kent TN12 0JH to The Stables, Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD on 2022-03-03

View Document

03/03/223 March 2022 Appointment of Mr Peter William Child as a director on 2022-02-28

View Document

03/03/223 March 2022 Appointment of Mr Derek Bridgeman as a director on 2022-02-28

View Document

03/03/223 March 2022 Notification of Strategic Risk Solutions (Srs Europe) Limited as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Cessation of Neil David Campbell as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Cessation of Joanna Rosemary Campbell as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Termination of appointment of Neil David Campbell as a director on 2022-02-28

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

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

View Accounts

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID CAMPBELL / 28/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNA ROSEMARY CAMPBELL / 28/06/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/05/1516 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED EPIC RISK LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

17/05/1317 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/02/1327 February 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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