ALLINGTON IP LTD
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Sub-division of shares on 2025-08-05 |
11/08/2511 August 2025 New | Particulars of variation of rights attached to shares |
11/08/2511 August 2025 New | Change of share class name or designation |
11/08/2511 August 2025 New | Change of share class name or designation |
11/08/2511 August 2025 New | Memorandum and Articles of Association |
11/08/2511 August 2025 New | Resolutions |
11/08/2511 August 2025 New | Resolutions |
11/08/2511 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-11 |
11/08/2511 August 2025 New | Notification of Stanton Ridge Limited as a person with significant control on 2025-08-05 |
11/08/2511 August 2025 New | Memorandum and Articles of Association |
08/08/258 August 2025 New | Statement of capital following an allotment of shares on 2025-08-05 |
08/08/258 August 2025 New | Statement of capital following an allotment of shares on 2025-08-05 |
05/08/255 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/04/2423 April 2024 | Cessation of Roslyn Turner as a person with significant control on 2021-12-10 |
23/04/2423 April 2024 | Cessation of Lisa Michelle Turner as a person with significant control on 2021-12-10 |
23/04/2423 April 2024 | Cessation of Henry Rupert Turner as a person with significant control on 2021-12-10 |
23/04/2423 April 2024 | Cessation of George Ashton Turner as a person with significant control on 2021-12-10 |
23/04/2423 April 2024 | Cessation of Charles Kester Turner as a person with significant control on 2021-12-10 |
23/04/2423 April 2024 | Cessation of Cheryl Turner as a person with significant control on 2021-12-10 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-07 with updates |
23/04/2423 April 2024 | Cessation of Georgina Marie Turner as a person with significant control on 2021-12-10 |
23/04/2423 April 2024 | Cessation of Benjamin Turner as a person with significant control on 2021-12-10 |
23/04/2423 April 2024 | Cessation of Andrew Turner as a person with significant control on 2021-12-10 |
23/04/2423 April 2024 | Notification of a person with significant control statement |
23/04/2423 April 2024 | Cessation of Sarah Ann Turner as a person with significant control on 2021-12-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-07 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/01/227 January 2022 | Notification of Lisa Michelle Turner as a person with significant control on 2021-12-10 |
07/01/227 January 2022 | Notification of Andrew Turner as a person with significant control on 2021-12-10 |
07/01/227 January 2022 | Notification of Benjamin Turner as a person with significant control on 2021-12-10 |
07/01/227 January 2022 | Notification of Charles Kester Turner as a person with significant control on 2021-12-10 |
07/01/227 January 2022 | Notification of Cheryl Turner as a person with significant control on 2021-12-10 |
07/01/227 January 2022 | Notification of George Ashton Turner as a person with significant control on 2021-12-10 |
07/01/227 January 2022 | Notification of Georgina Marie Turner as a person with significant control on 2021-12-10 |
07/01/227 January 2022 | Notification of Henry Rupert Turner as a person with significant control on 2021-12-10 |
07/01/227 January 2022 | Notification of Roslyn Turner as a person with significant control on 2021-12-10 |
07/01/227 January 2022 | Notification of Sarah Ann Turner as a person with significant control on 2021-12-10 |
07/01/227 January 2022 | Withdrawal of a person with significant control statement on 2022-01-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Resolutions |
24/12/2124 December 2021 | Memorandum and Articles of Association |
24/12/2124 December 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TURNER / 13/09/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN TURNER / 13/09/2019 |
17/06/1917 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MARIE TURNER / 01/05/2018 |
01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MARIE TURNER / 01/05/2018 |
01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN TURNER / 01/05/2018 |
01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TURNER / 01/05/2018 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TURNER / 01/05/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
29/04/1729 April 2017 | SUB-DIVISION 05/04/17 |
25/04/1725 April 2017 | SUB DIVISION 05/04/2017 |
25/04/1725 April 2017 | ADOPT ARTICLES 05/04/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/04/1620 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
14/09/1514 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
11/09/1511 September 2015 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM OLD REPEATER STATION BRISTOL ROAD ALLINGTON CHIPPENHAM WILTSHIRE SN14 6NA |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN TURNER / 25/08/2015 |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MARIE TURNER / 25/08/2015 |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TURNER / 25/08/2015 |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TURNER / 25/08/2015 |
03/08/153 August 2015 | PREVSHO FROM 30/04/2015 TO 31/12/2014 |
15/05/1515 May 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/05/1515 May 2015 | 23/04/15 STATEMENT OF CAPITAL GBP 2500.00 |
15/05/1515 May 2015 | VARYING SHARE RIGHTS AND NAMES |
06/05/156 May 2015 | DIRECTOR APPOINTED MRS SARAH ANN TURNER |
06/05/156 May 2015 | DIRECTOR APPOINTED MRS GEORGINA MARIE TURNER |
20/04/1520 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
07/04/147 April 2014 | 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