ALLEY KATZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mrs Judith Marilyn Owen as a director on 2025-08-15

View Document

25/04/2525 April 2025 Director's details changed for Mr Bradley Samuel John Davis on 2024-12-01

View Document

25/04/2525 April 2025 Change of details for Miss Jessica Mae Preston as a person with significant control on 2021-10-01

View Document

25/04/2525 April 2025 Change of details for Mrs Judith Owen as a person with significant control on 2017-07-01

View Document

25/04/2525 April 2025 Director's details changed for Mr Benjamin Preston on 2023-05-01

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/04/245 April 2024 Appointment of Mr Bradley Samuel John Davis as a director on 2024-04-05

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

14/11/2014 November 2020 REGISTERED OFFICE CHANGED ON 14/11/2020 FROM 8 WATERLOO TERRACE BRIDGNORTH SHROPSHIRE WV16 4EG

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MISS JESSICA MAE PRESTON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JESSICA PRESTON

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRESTON / 10/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BAGNALL / 10/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA MAE PRESTON / 10/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MISS JESSICA MAE PRESTON / 10/01/2019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/11/1719 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

12/11/1712 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/11/172 November 2017 PREVSHO FROM 26/02/2018 TO 31/05/2017

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR STEVEN JOHN BAGNALL

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR BENJAMIN PRESTON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 COMPANY NAME CHANGED ALLEY KATZ & PIGLETS TOY SHOPS LIMITED CERTIFICATE ISSUED ON 30/05/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH OWEN

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PRESTON

View Document

25/11/1625 November 2016 PREVSHO FROM 27/02/2016 TO 26/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/12/155 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 27 February 2015

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 27 February 2014

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM THE OLD SCHOOL VILLAGE ROAD NORTON SHIFNAL SHROPSHIRE TF11 9ED

View Document

02/12/142 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 PREVSHO FROM 28/02/2014 TO 27/02/2014

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

13/11/1313 November 2013 DISS40 (DISS40(SOAD))

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARILYN OWEN / 12/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MISS JESSICA MAE PRESTON

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR BENJAMIN JAMES PRESTON

View Document

13/03/1313 March 2013 PREVEXT FROM 30/11/2012 TO 28/02/2013

View Document

22/11/1222 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

08/11/118 November 2011 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