ALLIED VENTURES PROPERTY ASSETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

18/09/2418 September 2024 Registration of charge 113643730022, created on 2024-09-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

06/10/236 October 2023 Registration of a charge with Charles court order to extend. Charge code 113643730020, created on 2021-10-13

View Document

06/10/236 October 2023 Registration of a charge with Charles court order to extend. Charge code 113643730021, created on 2021-10-14

View Document

25/09/2325 September 2023 Registration of charge 113643730019, created on 2023-09-22

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

18/09/2318 September 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

03/10/223 October 2022 Satisfaction of charge 113643730003 in full

View Document

03/10/223 October 2022 Registration of charge 113643730017, created on 2022-09-30

View Document

03/10/223 October 2022 Registration of charge 113643730018, created on 2022-09-30

View Document

03/10/223 October 2022 Satisfaction of charge 113643730005 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/12/2122 December 2021 Registration of charge 113643730014, created on 2021-12-20

View Document

22/12/2122 December 2021 Registration of charge 113643730015, created on 2021-12-20

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

14/10/2114 October 2021 Registration of charge 113643730013, created on 2021-09-29

View Document

05/08/215 August 2021 Satisfaction of charge 113643730002 in full

View Document

24/06/2124 June 2021 Registration of charge 113643730012, created on 2021-06-24

View Document

24/06/2124 June 2021 Registration of charge 113643730011, created on 2021-06-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTIANA OLUWABUKUNOLA ALABI / 20/11/2020

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113643730008

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113643730007

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113643730006

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM PATINA HARTSBOURNE ROAD BUSHEY HEATH HERTFORDSHIRE WD6 2AB ENGLAND

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTIANA OLUWABUKUNOLA ALABI / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTIANA OLUWABUKUNOLA ALABI / 16/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 73 WORDSWORTH GARDENS BOREHAMWOOD HERTFORDSHIRE WD6 2AB ENGLAND

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113643730001

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113643730005

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113643730004

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113643730003

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTIANA OLUWABUKUNOLA ALABI / 21/02/2019

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113643730002

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113643730001

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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