ALLIED GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

11/12/2011 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/2015 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STUART BELL / 20/08/2020

View Document

20/08/2020 August 2020 SECRETARY'S CHANGE OF PARTICULARS / BARBARA BELL / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BELL / 20/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 8 THE TOWNSEND CENTRE CONCEPT HOUSE BLACKBURN ROAD DUNSTABLE BEDFORDSHIRE LU5 5BQ UNITED KINGDOM

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BELL / 19/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR NORMAN BELL / 19/08/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM CONCEPT HOUSE 8 THE TOWNSEND CENTRE BLACKBURN ROAD DUNSTABLE BEDFORDSHIRE LU5 5BQ

View Document

19/08/2019 August 2020 SECRETARY'S CHANGE OF PARTICULARS / BARBARA BELL / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STUART BELL / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STUART BELL / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BELL / 19/08/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/03/2020 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

26/02/1926 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 08/01/16 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

17/07/1517 July 2015 CURREXT FROM 30/04/2015 TO 31/10/2015

View Document

08/04/158 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARBARA BELL / 11/12/2008

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARBARA BELL / 11/12/2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BELL / 11/12/2008

View Document

05/12/085 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 03/04/02; NO CHANGE OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 17-19 TAYLOR STREET LUTON BEDFORDSHIRE LU2 0EY

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 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