ALLINGTON IP LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewSub-division of shares on 2025-08-05

View Document

11/08/2511 August 2025 NewParticulars of variation of rights attached to shares

View Document

11/08/2511 August 2025 NewChange of share class name or designation

View Document

11/08/2511 August 2025 NewChange of share class name or designation

View Document

11/08/2511 August 2025 NewMemorandum and Articles of Association

View Document

11/08/2511 August 2025 NewResolutions

View Document

11/08/2511 August 2025 NewResolutions

View Document

11/08/2511 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-11

View Document

11/08/2511 August 2025 NewNotification of Stanton Ridge Limited as a person with significant control on 2025-08-05

View Document

11/08/2511 August 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-08-05

View Document

08/08/258 August 2025 NewStatement of capital following an allotment of shares on 2025-08-05

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/04/2423 April 2024 Cessation of Roslyn Turner as a person with significant control on 2021-12-10

View Document

23/04/2423 April 2024 Cessation of Lisa Michelle Turner as a person with significant control on 2021-12-10

View Document

23/04/2423 April 2024 Cessation of Henry Rupert Turner as a person with significant control on 2021-12-10

View Document

23/04/2423 April 2024 Cessation of George Ashton Turner as a person with significant control on 2021-12-10

View Document

23/04/2423 April 2024 Cessation of Charles Kester Turner as a person with significant control on 2021-12-10

View Document

23/04/2423 April 2024 Cessation of Cheryl Turner as a person with significant control on 2021-12-10

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

23/04/2423 April 2024 Cessation of Georgina Marie Turner as a person with significant control on 2021-12-10

View Document

23/04/2423 April 2024 Cessation of Benjamin Turner as a person with significant control on 2021-12-10

View Document

23/04/2423 April 2024 Cessation of Andrew Turner as a person with significant control on 2021-12-10

View Document

23/04/2423 April 2024 Notification of a person with significant control statement

View Document

23/04/2423 April 2024 Cessation of Sarah Ann Turner as a person with significant control on 2021-12-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Notification of Lisa Michelle Turner as a person with significant control on 2021-12-10

View Document

07/01/227 January 2022 Notification of Andrew Turner as a person with significant control on 2021-12-10

View Document

07/01/227 January 2022 Notification of Benjamin Turner as a person with significant control on 2021-12-10

View Document

07/01/227 January 2022 Notification of Charles Kester Turner as a person with significant control on 2021-12-10

View Document

07/01/227 January 2022 Notification of Cheryl Turner as a person with significant control on 2021-12-10

View Document

07/01/227 January 2022 Notification of George Ashton Turner as a person with significant control on 2021-12-10

View Document

07/01/227 January 2022 Notification of Georgina Marie Turner as a person with significant control on 2021-12-10

View Document

07/01/227 January 2022 Notification of Henry Rupert Turner as a person with significant control on 2021-12-10

View Document

07/01/227 January 2022 Notification of Roslyn Turner as a person with significant control on 2021-12-10

View Document

07/01/227 January 2022 Notification of Sarah Ann Turner as a person with significant control on 2021-12-10

View Document

07/01/227 January 2022 Withdrawal of a person with significant control statement on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Memorandum and Articles of Association

View Document

24/12/2124 December 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TURNER / 13/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN TURNER / 13/09/2019

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MARIE TURNER / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MARIE TURNER / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN TURNER / 01/05/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TURNER / 01/05/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TURNER / 01/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 SUB-DIVISION 05/04/17

View Document

25/04/1725 April 2017 SUB DIVISION 05/04/2017

View Document

25/04/1725 April 2017 ADOPT ARTICLES 05/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM OLD REPEATER STATION BRISTOL ROAD ALLINGTON CHIPPENHAM WILTSHIRE SN14 6NA

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN TURNER / 25/08/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MARIE TURNER / 25/08/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TURNER / 25/08/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TURNER / 25/08/2015

View Document

03/08/153 August 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

15/05/1515 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1515 May 2015 23/04/15 STATEMENT OF CAPITAL GBP 2500.00

View Document

15/05/1515 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS SARAH ANN TURNER

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS GEORGINA MARIE TURNER

View Document

20/04/1520 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/147 April 2014 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