ALLIED ASSETZ MANAGEMENT LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

23/06/2523 June 2025 NewRegistered office address changed to PO Box 4385, 11786132 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-23

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Registered office address changed from 15B 15B Staines Road Ilford IG1 2XA England to 128 City Road London EC1V 2NX on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Raj Tripati as a director on 2020-01-01

View Document

25/07/2425 July 2024 Cessation of Kulsoom Hassan Patel as a person with significant control on 2023-08-01

View Document

25/07/2425 July 2024 Appointment of Mrs Kalin Tripati Patel as a director on 2023-08-01

View Document

25/07/2425 July 2024 Termination of appointment of Kulsoom Hassan Patel as a director on 2023-08-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

02/07/242 July 2024 Registered office address changed from 243 South Park Drive Ilford IG3 9AL England to 15B 15B Staines Road Ilford IG1 2XA on 2024-07-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Accounts for a dormant company made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/12/2027 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM ALLIED HOUSE 92 OXFORD ROAD READING RG1 7LJ UNITED KINGDOM

View Document

26/05/2026 May 2020 Registered office address changed from , Allied House 92 Oxford Road, Reading, RG1 7LJ, United Kingdom to 15B 15B Staines Road Ilford IG1 2XA on 2020-05-26

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MRS KULSOOM HASSAN PATEL

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALTAF ISMIAL

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULSOOM HASSAN PATEL

View Document

09/05/209 May 2020 APPOINTMENT TERMINATED, DIRECTOR TASLIM BHAD

View Document

07/05/207 May 2020 CESSATION OF ALTAF ISMIAL AS A PSC

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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