ALLIED GLOBAL TOBACCO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Shaw Gibbs Trust Corporation Limited as a secretary on 2025-08-20

View Document

20/08/2520 August 2025 NewTermination of appointment of Southern Secretarial Services Limited as a secretary on 2025-08-20

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

08/10/248 October 2024 Secretary's details changed for Southern Secretarial Services Limited on 2024-10-08

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/10/2331 October 2023 Secretary's details changed for Southern Secretarial Services Limited on 2023-10-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/09/235 September 2023 Change of details for Mr. Zaza Okuashvili as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for Mr. Zaza Okuashvili on 2023-09-04

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR ZAZA OKUASHVILI / 01/01/2018

View Document

06/08/186 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CESSATION OF WINAVEL INCORPORATED AS A PSC

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAZA OKUASHVILI

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SOUTHERN SECRETARIAL SERVICES LIMITED / 17/12/2007

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RENAT LEBEDEV / 01/10/2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

05/12/075 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: INVISION HOUSE, WILBURY WAY HITCHIN HERTS SG4 0TW

View Document

08/11/068 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: INVISION HOUSE, WILBURY WAY HITCHIN HERTS SG4 0TW

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 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