ALLIUM ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

20/12/2420 December 2024 Audited abridged accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Registered office address changed from Baldhu House Wheal Jane Earth Science Park Baldhu Truro Cornwall TR3 6EH United Kingdom to Celtic House Cornwall Business Park East Scorrier Redruth Cornwall TR16 5FD on 2024-10-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from Celtic House - First Floor Unit 5, Cornwall Business Park East, Scorrier Redruth Cornwall TR16 5BD United Kingdom to Baldhu House Wheal Jane Earth Science Park Baldhu Truro Cornwall TR3 6EH on 2024-03-27

View Document

18/03/2418 March 2024 Registered office address changed from Office 1, the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to 5 Celtic House - First Floor Unit 5 Cornwall Business Park, Scorrier Redruth Cornwall TR16 5BN on 2024-03-18

View Document

18/03/2418 March 2024 Registered office address changed from 5 Celtic House - First Floor Unit 5 Cornwall Business Park, Scorrier Redruth Cornwall TR16 5BN England to Celtic House - First Floor Unit 5, Cornwall Business Park East, Scorrier Redruth Cornwall TR16 5BD on 2024-03-18

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Notification of Virtue Holdings (Sw) Ltd as a person with significant control on 2021-02-11

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Cessation of Julian Mark House as a person with significant control on 2021-02-11

View Document

13/10/2113 October 2021 Cessation of Kevin James Webb as a person with significant control on 2021-02-11

View Document

08/10/218 October 2021 Termination of appointment of Kevin James Webb as a director on 2021-10-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES WEBB / 15/01/2019

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 Registered office address changed from , 2 Trewinnard Grove, Truro, Cornwall, TR1 3RQ, United Kingdom to Celtic House Cornwall Business Park East Scorrier Redruth Cornwall TR16 5FD on 2015-09-01

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 2 TREWINNARD GROVE TRURO CORNWALL TR1 3RQ UNITED KINGDOM

View Document

21/08/1521 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/08/1521 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED KEVIN JAMES WEBB

View Document

15/01/1515 January 2015 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