ALLIED ASSETZ MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 New | |
24/06/2524 June 2025 New | |
23/06/2523 June 2025 New | Registered office address changed to PO Box 4385, 11786132 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-23 |
19/12/2419 December 2024 | Micro company accounts made up to 2024-01-31 |
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 |
24/10/2424 October 2024 | Appointment of Mr Raj Tripati as a director on 2020-01-01 |
25/07/2425 July 2024 | Cessation of Kulsoom Hassan Patel as a person with significant control on 2023-08-01 |
25/07/2425 July 2024 | Appointment of Mrs Kalin Tripati Patel as a director on 2023-08-01 |
25/07/2425 July 2024 | Termination of appointment of Kulsoom Hassan Patel as a director on 2023-08-01 |
02/07/242 July 2024 | Confirmation statement made on 2024-05-26 with no updates |
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 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Accounts for a dormant company made up to 2023-01-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/11/2111 November 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/12/2027 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM ALLIED HOUSE 92 OXFORD ROAD READING RG1 7LJ UNITED KINGDOM |
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 |
26/05/2026 May 2020 | DIRECTOR APPOINTED MRS KULSOOM HASSAN PATEL |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ALTAF ISMIAL |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULSOOM HASSAN PATEL |
09/05/209 May 2020 | APPOINTMENT TERMINATED, DIRECTOR TASLIM BHAD |
07/05/207 May 2020 | CESSATION OF ALTAF ISMIAL AS A PSC |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/1924 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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