ALLGOOD SECURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a medium company made up to 2024-11-30

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Full accounts made up to 2023-11-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

29/04/2429 April 2024 Cessation of Anthony Michael Carter-Clout as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Notification of Allgood Limited as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Graham Paul Shirville as a person with significant control on 2024-04-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/07/2331 July 2023 Full accounts made up to 2022-11-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/09/2029 September 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CLIVE HIGGINS / 15/06/2017

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED ALLGOOD TRIO LTD CERTIFICATE ISSUED ON 13/06/18

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPOORS

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL CARTER-CLOUT / 05/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL SHIRVILLE / 05/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

25/06/1525 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 297 EUSTON ROAD LONDON NW1 3AQ

View Document

17/06/1417 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR ALISTAIR CLIVE HIGGINS

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN BARLOW

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR MICHAEL IAN SPOORS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWSON

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH PHILLIPS

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MR STEPHEN BARLOW

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 SECRETARY APPOINTED MS DEBORAH PHILLIPS

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY DALVINDER GILL

View Document

08/06/128 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

10/04/1210 April 2012 SECRETARY APPOINTED MRS DALVINDER GILL

View Document

08/02/128 February 2012 COMPANY NAME CHANGED ALLGOOD SECURE LTD CERTIFICATE ISSUED ON 08/02/12

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY PETER HILL

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

28/07/1128 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

10/06/1010 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY ALAN FOXWELL

View Document

15/09/0915 September 2009 SECRETARY APPOINTED PETER HARVEY HILL

View Document

02/07/092 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED PHILIP MATHEW NEWSON

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED PETER HARVEY HILL

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

21/08/9721 August 1997 COMPANY NAME CHANGED ALLGOOD SECURITY HARDWARE LIMITE D CERTIFICATE ISSUED ON 22/08/97

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/969 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 EXEMPTION FROM APPOINTING AUDITORS 16/02/95

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

08/09/938 September 1993 EXEMPTION FROM APPOINTING AUDITORS 19/08/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 COMPANY NAME CHANGED G & S SECURITY HARDWARE LIMITED CERTIFICATE ISSUED ON 21/11/90

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: 2 GEORGE STREET CROYDON CR0 1PA

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

25/02/8825 February 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

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