ALLERGY RESOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Director's details changed for Professor Richard John Powell on 2024-04-10 |
11/04/2411 April 2024 | Director's details changed for Pauline Teresa Powell on 2024-04-10 |
11/04/2411 April 2024 | Change of details for Professor Richard John Powell as a person with significant control on 2024-04-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
06/09/236 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
13/02/2313 February 2023 | Change of details for Professor Richard John Powell as a person with significant control on 2023-02-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Director's details changed for Professor Richard John Powell on 2022-03-01 |
01/03/221 March 2022 | Director's details changed for Laura Clare Turner on 2022-03-01 |
01/03/221 March 2022 | Director's details changed for Catherine Louise Morris on 2022-03-01 |
01/03/221 March 2022 | Director's details changed for Pauline Teresa Powell on 2022-03-01 |
01/03/221 March 2022 | Secretary's details changed for Professor Richard John Powell on 2022-03-01 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-31 with no updates |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE TERESA POWELL / 31/01/2008 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN POWELL |
07/03/187 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018 |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/02/168 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | DIRECTOR APPOINTED LAURA CLARE TURNER |
13/05/1413 May 2014 | DIRECTOR APPOINTED CATHERINE LOUISE MORRIS |
06/03/146 March 2014 | SAIL ADDRESS CHANGED FROM: 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW |
06/03/146 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | 15/03/13 STATEMENT OF CAPITAL GBP 1050 |
12/04/1312 April 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/02/1322 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/02/1214 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
10/02/1210 February 2012 | ADOPT ARTICLES 06/02/2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE TERESA POWELL / 31/01/2011 |
11/03/1111 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1022 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
22/02/1022 February 2010 | SAIL ADDRESS CREATED |
22/02/1022 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD POWELL / 06/02/2009 |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE POWELL / 06/02/2009 |
09/02/099 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM TENON LIMITED, CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX |
01/03/081 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009 |
31/01/0831 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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