ALLERGY RESOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Director's details changed for Professor Richard John Powell on 2024-04-10

View Document

11/04/2411 April 2024 Director's details changed for Pauline Teresa Powell on 2024-04-10

View Document

11/04/2411 April 2024 Change of details for Professor Richard John Powell as a person with significant control on 2024-04-10

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/09/236 September 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

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/02/2313 February 2023 Change of details for Professor Richard John Powell as a person with significant control on 2023-02-13

View Document

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

View Accounts

01/03/221 March 2022 Director's details changed for Professor Richard John Powell on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Laura Clare Turner on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Catherine Louise Morris on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Pauline Teresa Powell on 2022-03-01

View Document

01/03/221 March 2022 Secretary's details changed for Professor Richard John Powell on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

07/01/227 January 2022 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

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE TERESA POWELL / 31/01/2008

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN POWELL

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED LAURA CLARE TURNER

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED CATHERINE LOUISE MORRIS

View Document

06/03/146 March 2014 SAIL ADDRESS CHANGED FROM: 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW

View Document

06/03/146 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 15/03/13 STATEMENT OF CAPITAL GBP 1050

View Document

12/04/1312 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ADOPT ARTICLES 06/02/2012

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE TERESA POWELL / 31/01/2011

View Document

11/03/1111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

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

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD POWELL / 06/02/2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE POWELL / 06/02/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM TENON LIMITED, CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX

View Document

01/03/081 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009

View Document

31/01/0831 January 2008 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