ALLM LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Appointment of Mr Leonard James Cottam as a director on 2023-03-20

View Document

13/07/2313 July 2023 Registered office address changed from 6-8 Alcester Road South Birmingham B14 7PU England to Flat 38 Boscobel Crescent Wolverhampton WV1 1QQ on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Ehsan Mahmoud as a director on 2023-03-20

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

18/05/2318 May 2023 Notification of Mahmoud Ehsan as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

18/05/2318 May 2023 Cessation of Pierre Mary Chanel Mapeye as a person with significant control on 2023-05-18

View Document

21/03/2321 March 2023 Director's details changed for Mr Ehsan Mahmoud on 2023-03-21

View Document

20/03/2320 March 2023 Appointment of Mr Ehsan Mahmoud as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Constantin-Marian Timofte as a director on 2023-03-20

View Document

31/01/2331 January 2023 Registered office address changed from 18 Emsworth Grove Birmingham B14 6HY England to 6-8 Alcester Road South Birmingham B14 7PU on 2023-01-31

View Document

12/01/2312 January 2023 Termination of appointment of Pierre Mary Chanel Mapeye as a director on 2023-01-03

View Document

12/01/2312 January 2023 Appointment of Mr Constantin-Marian Timofte as a director on 2023-01-03

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

22/12/1922 December 2019 REGISTERED OFFICE CHANGED ON 22/12/2019 FROM 36 CHARLOTTE ROAD BIRMINGHAM CHARLOTTE ROAD EDGBASTON BIRMINGHAM B15 2NH UNITED KINGDOM

View Document

08/05/198 May 2019 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