ALLIED REAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-07-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/06/1218 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

14/06/1114 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/06/1021 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/03/9712 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/07/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 07/06/94; CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/08/93

View Document

23/09/9323 September 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 AUDITOR'S RESIGNATION

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 16 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL

View Document

23/08/9323 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9323 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 AUDITOR'S RESIGNATION

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 ALTER MEM AND ARTS 02/11/92

View Document

06/05/936 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: TOWN & CITY HOUSE 267-9 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 7LX

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/938 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 ALTER MEM AND ARTS 02/11/92

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: TAMEWAY TOWER P O BOX 30 BRIDGE STREET WALSALL WS1 1OX

View Document

24/06/9224 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 LEGAL CHARGE 16/12/91

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/06/9026 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 WD 27/02/89 AD 31/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

06/03/896 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: TOWN & CITY HOUSE HIGH STREET 288T BROMWICH WEST MIDLANDS B70 7LX

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 ALTER MEM AND ARTS 310388

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: 16 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL

View Document

27/04/8827 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 COMPANY NAME CHANGED KEELEX 19 LIMITED CERTIFICATE ISSUED ON 19/04/88

View Document

05/02/885 February 1988 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