ALLIED REFINERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Appointment of Mrs Michele Annette Gryc as a director on 2025-03-08 |
06/06/256 June 2025 | Appointment of Mr Frank Gryc as a director on 2025-03-08 |
06/06/256 June 2025 | Confirmation statement made on 2025-03-25 with updates |
21/05/2521 May 2025 | Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP England to 6 Wedgewood Close Northwood HA6 2PJ on 2025-05-21 |
09/05/259 May 2025 | Termination of appointment of Michele Gryc as a director on 2025-03-07 |
08/05/258 May 2025 | Notification of Jsg Metals Ltd as a person with significant control on 2025-03-07 |
08/05/258 May 2025 | Termination of appointment of Frank Gryc as a director on 2025-03-07 |
08/05/258 May 2025 | Cessation of Frank Gryc as a person with significant control on 2025-03-07 |
08/05/258 May 2025 | Termination of appointment of Frank Gryc as a secretary on 2025-03-07 |
08/05/258 May 2025 | Cessation of Michele Annette Gryc as a person with significant control on 2025-03-07 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Registered office address changed from 70-72 Victoria Road Ruislip Middlesex HA4 0AH to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 2023-10-18 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Appointment of Frank Gryc as a secretary on 2023-03-20 |
20/03/2320 March 2023 | Appointment of Mr Joshua Gryce as a director on 2023-03-20 |
20/03/2320 March 2023 | Director's details changed for Mr Joshua Gryce on 2023-03-20 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/08/1716 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE GRYC / 16/04/2014 |
27/07/1527 July 2015 | DIRECTOR APPOINTED MR FRANK GRYC |
27/07/1527 July 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 9BH UNITED KINGDOM |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/06/1410 June 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
15/04/1415 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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