ALLIMORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/07/2014 July 2020 CESSATION OF KEWMOOR LIMITED AS A PSC

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARANT PAL SINGH

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058214840008

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058214840009

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058214840006

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058214840007

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058214840005

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/10/143 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

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

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

25/05/1225 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

01/06/111 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1026 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAINNE MARY TAYLOR / 07/09/2009

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 REGISTERED OFFICE CHANGED ON 03/06/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 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