ALLENS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-05 with no updates

View Document

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

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

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

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1516 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM BATCHWORTH HOUSE BATCHWORTH PLACE CHURCH STREET RICKMANSWORTH HERTS WD3 1JE

View Document

22/11/1122 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCGUINNESS / 06/11/2006

View Document

02/04/082 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/082 April 2008 NC INC ALREADY ADJUSTED 23/01/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS; AMEND

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 05/11/06; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: MILLER HOUSE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2RZ

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 97 HEADSTONE LANE HARROW MIDDLESEX HA2 6JL

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 S80A AUTH TO ALLOT SEC 27/01/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/02/0014 February 2000 ALTERARTICLES02/02/00

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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