ALLIED RESOURCE LTD
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
25/09/2425 September 2024 | Registered office address changed from The Porter Building 1 Brunel Way Slough SL1 1FQ England to The Future Works Brunel Way Slough SL1 1FQ on 2024-09-25 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-12 with no updates |
25/09/2425 September 2024 | Registered office address changed from The Future Works Brunel Way Slough SL1 1FQ England to The Future Works 2 Brunel Way Slough SL1 1FQ on 2024-09-25 |
17/07/2417 July 2024 | Registered office address changed from 216 High Road Chadwell Heath RM6 6LS England to The Porter Building 1 Brunel Way Slough SL1 1FQ on 2024-07-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Registration of charge 102144230001, created on 2024-06-14 |
28/03/2428 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
19/04/2319 April 2023 | Accounts for a dormant company made up to 2022-06-30 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-29 with updates |
29/10/2229 October 2022 | Cessation of Paul Karanja as a person with significant control on 2022-10-25 |
29/10/2229 October 2022 | Notification of Nahashon Kariuki as a person with significant control on 2022-10-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/05/2121 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL KARANJA |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/06/198 June 2019 | DISS40 (DISS40(SOAD)) |
05/06/195 June 2019 | DIRECTOR APPOINTED MR NAHASHON KARIUKI |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
14/05/1914 May 2019 | FIRST GAZETTE |
01/03/191 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KARANJA |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN KANIARU |
09/02/189 February 2018 | COMPANY NAME CHANGED ALLIED EXPLORATION AND MINING LTD CERTIFICATE ISSUED ON 09/02/18 |
08/02/188 February 2018 | DIRECTOR APPOINTED MR PAUL KARANJA |
08/02/188 February 2018 | CESSATION OF JOHN KANIARU AS A PSC |
08/02/188 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KANIARU |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/06/163 June 2016 | 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